Search icon

FRONTIER TITLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FRONTIER TITLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONTIER TITLE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L11000012030
FEI/EIN Number 274698917

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7236 SR 52, BAYONET POINT, FL, 34667, US
Mail Address: 205 WORTH AVENUE, SUITE 201P, PALM BEACH, FL, 33480, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON MICHAEL T Managing Member 205 WORTH AVENUE, PALM BEACH, FL, 33480
SEXTON MICHAEL T Agent 205 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122473 CLEAR KEY TITLE & ESCROW, LLC ACTIVE 2024-10-01 2029-12-31 - 11151 N 56TH STREET, SUITE 201P, TAMPA, FL, 33617
G24000122495 CLEAR KEY TITLE & ESCROW ACTIVE 2024-10-01 2029-12-31 - 205 WORTH AVENUE, SUITE 201P, PALM BEACH, FL, 33480
G24000085656 VSI SERVICES, LLC ACTIVE 2024-07-17 2029-12-31 - 205 WORTH AVENUE, SUITE 201P, PALM BEACH, FL, 33480
G15000038051 PRO LIEN & TITLE ACTIVE 2015-04-15 2025-12-31 - 7236 SR 52, SUITE 10, BAYONET POINT, FL, 34667
G11000106635 FRONTIER TITLE EXPIRED 2011-11-01 2016-12-31 - 11820 MIRAMAR PARKWAY, SUITE 208, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 7236 SR 52, Suite 10, BAYONET POINT, FL 34667 -
LC STMNT OF RA/RO CHG 2021-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 205 WORTH AVENUE, SUITE 201P, PALM BEACH, FL 33480 -
LC AMENDMENT 2018-09-04 - -
CHANGE OF MAILING ADDRESS 2018-09-04 7236 SR 52, Suite 10, BAYONET POINT, FL 34667 -
LC NAME CHANGE 2012-08-31 FRONTIER TITLE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
CORLCRACHG 2021-07-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-02
LC Amendment 2018-09-04
ANNUAL REPORT 2018-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3897667110 2020-04-12 0455 PPP 7236 State Road 52, Hudson, FL, 34667
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57733.08
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State