Search icon

PLATINUM TITLE INSURERS, LLC

Company Details

Entity Name: PLATINUM TITLE INSURERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L12000031464
FEI/EIN Number 45-4722687
Address: 824 US Highway One, Suite 260, North Palm Beach, FL 33408
Mail Address: 824 US HIGHWAY ONE,, SUITE 260, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM TITLE INSURERS 401(K) PROFIT SHARING PLAN & TRUST 2023 454722687 2024-07-11 PLATINUM TITLE INSURERS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS 401(K) PROFIT SHARING PLAN & TRUST 2022 454722687 2023-05-24 PLATINUM TITLE INSURERS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS 401(K) PROFIT SHARING PLAN & TRUST 2021 454722687 2022-05-13 PLATINUM TITLE INSURERS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS 401(K) PROFIT SHARING PLAN & TRUST 2020 454722687 2021-04-22 PLATINUM TITLE INSURERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS 401(K) PROFIT SHARING PLAN & TRUST 2019 454722687 2020-05-18 PLATINUM TITLE INSURERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS 401 K PROFIT SHARING PLAN TRUST 2018 454722687 2019-05-01 PLATINUM TITLE INSURERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1 SUITE 260, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLATINUM TITLE INSURERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 454722687 2018-05-11 PLATINUM TITLE INSURERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5618426610
Plan sponsor’s address 824 US HWY 1, SUITE 260, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Burkhart, Paul Jason Agent 800 Village Square Crossing, Palm Beach Gardens, FL 33410

Managing Member

Name Role Address
COLVIN, ROBIN LYN Managing Member 100 Uno Lago Drive, #304 Juno Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 824 US Highway One, Suite 260, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 Burkhart, Paul Jason No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 800 Village Square Crossing, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-04-27 824 US Highway One, Suite 260, North Palm Beach, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853987200 2020-04-28 0455 PPP 824 US 1 260, NORTH PALM BEACH, FL, 33408
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42792.78
Forgiveness Paid Date 2021-01-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State