Search icon

HALLMARK TITLE AGENCY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALLMARK TITLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK TITLE AGENCY, 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: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L11000017011
FEI/EIN Number 274848591

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

Address: 701 S Howard Avenue Ste 204, TAMPA, FL, 33606, US
Mail Address: 6052 Turkey Lake Rd, Orlando, FL, 32819, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Amanda C Part 6052 Turkey Lake Rd Ste 204, Orlando, FL, 32819
Douglas Amanda C Agent 701 S Howard Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-06-27 - -
VOLUNTARY DISSOLUTION 2023-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 701 S Howard Avenue, Ste 204, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 701 S Howard Avenue Ste 204, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2021-02-09 Douglas, Amanda C -
CHANGE OF MAILING ADDRESS 2021-02-09 701 S Howard Avenue Ste 204, TAMPA, FL 33606 -

Documents

Name Date
REINSTATEMENT 2024-02-05
LC Revocation of Dissolution 2023-06-27
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146300.00
Total Face Value Of Loan:
146300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42462

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State