Search icon

HOMETOWN TITLE NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMETOWN TITLE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETOWN TITLE NETWORK, 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: 01 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: L12000015015
FEI/EIN Number 454421894

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

Address: 1605 S ALEXANDER ST, 101, PLANT CITY, FL, 33563, US
Mail Address: 1605 S ALEXANDER ST, 101, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Amy L President 1605 S ALEXANDER ST, PLANT CITY, FL, 33563
BPM SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113848 NETWORK TRANSACTION SOLUTIONS ACTIVE 2016-10-19 2026-12-31 - 1605 S ALEXANDER STREET STE 102, PLANT CITY, FL, 33563
G14000037819 PREMIER COURIER SOLUTIONS EXPIRED 2014-04-15 2019-12-31 - 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-09-16 - -
REGISTERED AGENT NAME CHANGED 2022-09-16 BPM SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1605 S ALEXANDER ST, SUITE #102, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
CORLCRACHG 2022-09-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
379000.00
Total Face Value Of Loan:
379000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379000
Current Approval Amount:
379000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
381158.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State