Search icon

FLORIDA NATIONAL TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA NATIONAL TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA NATIONAL TITLE SERVICES, 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: 18 Apr 2013 (12 years ago)
Document Number: L13000056888
FEI/EIN Number 90-0964108

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

Address: 250 S. Central Blvd, JUPITER, FL, 33458, US
Mail Address: 250 S. Central Blvd, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHELE M Agent 250 S. Central Blvd, JUPITER, FL, 33458
MICHELE M. LEWIS, P.A. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016104 FLORIDA NATIONAL TITLE EXPIRED 2014-02-14 2019-12-31 - 312 S. OLD DIXIE HWY, SUITE 207, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 250 S. Central Blvd, Suite 101, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 250 S. Central Blvd, Suite 101, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-15 250 S. Central Blvd, Suite 101, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378707309 2020-04-29 0455 PPP 250 S CENTRAL BLVD STE 101, JUPITER, FL, 33458-8812
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-8812
Project Congressional District FL-21
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21254.93
Forgiveness Paid Date 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State