Search icon

EQUITABLE TITLE OF MID-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EQUITABLE TITLE OF MID-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITABLE TITLE OF MID-FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000119025
FEI/EIN Number 46-0966861

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

Address: 6900 Turkey Lake Road, Suite 1-10, Orlando, FL, 32819, US
Mail Address: 6900 TURKEY LAKE ROAD, SUITE 1-10, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGraw Jon Manager 6900 Turkey Lake Road, ORLANDO, FL, 32819
MCGRAW JON Esq. Agent 6900 Turkey Lake Road, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6900 Turkey Lake Road, Suite 1-10, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 6900 Turkey Lake Road, Suite 1-10, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-03-02 6900 Turkey Lake Road, Suite 1-10, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-03-02 MCGRAW, JON, Esq. -
LC AMENDMENT 2019-09-12 - -
LC AMENDMENT 2015-10-14 - -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
LC Amendment 2019-09-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
LC Amendment 2015-10-14
LC Amendment 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383897002 2020-04-05 0491 PPP 1502 North Donnelly Street Suite #106, MOUNT DORA, FL, 32757-2816
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-2816
Project Congressional District FL-06
Number of Employees 5
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36955.09
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State