Search icon

SUPREME TITLE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUPREME TITLE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME TITLE SOLUTIONS 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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L13000130474
FEI/EIN Number 46-3629626

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

Address: 1410 19TH PLACE, VERO BEACH, FL, 32960, US
Mail Address: 1410 19TH PLACE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME TITLE SOLUTIONS 401(K) PLAN 2023 463629626 2024-01-30 SUPREME TITLE SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing TERASSA GEACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE SOLUTIONS 401(K) PLAN 2022 463629626 2023-05-02 SUPREME TITLE SOLUTIONS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE SOLUTIONS 401(K) PLAN 2020 463629626 2021-09-28 SUPREME TITLE SOLUTIONS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE SOLUTIONS 401(K) PLAN 2019 463629626 2020-03-23 SUPREME TITLE SOLUTIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing WENDY ROHLFS-DARLOW
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE SOLUTIONS 401(K) PLAN 2018 463629626 2019-07-09 SUPREME TITLE SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing TRACEY KANDELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing TRACEY KANDELL
Valid signature Filed with authorized/valid electronic signature
SUPREME TITLE SOLUTIONS 401(K) PLAN 2017 463629626 2018-07-25 SUPREME TITLE SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-15
Business code 531320
Sponsor’s telephone number 3217250115
Plan sponsor’s address 1410 19TH PLACE, VERO BEACH, FL, 329600654

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MAURA EAGLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing MAURA EAGLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GEACH TERASSA Manager 538 Sunset Boulevard, MELBOURNE BEACH, FL, 32951
MCADAMS CAROL Managing Member 8286 102ND COURT, VERO BEACH, FL, 32967
GEACH TERASSA Agent 125 W New Haven Ave, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021275 LAWYERS TITLE AGENCY EXPIRED 2015-02-27 2020-12-31 - 2905 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 GEACH, TERASSA -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 125 W New Haven Ave, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2014-04-28 SUPREME TITLE SOLUTIONS LLC -

Court Cases

Title Case Number Docket Date Status
DEEPAK RAJ, Appellant(s) v. BRETT SUTHERLIN, as Personal Representative of the ESTATE OF GEORGE A. SUTHERLIN, et al., Appellee(s). 4D2024-3333 2024-12-31 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000822

Parties

Name Deepak Raj
Role Appellant
Status Active
Representations Aaron Van Johnson, Gregg Michael Casalino
Name Brett Sutherlin
Role Appellee
Status Active
Representations Matthew Joseph McGuane, David M Levine
Name Estate of George A. Sutherlin
Role Appellee
Status Active
Name Nadeen S. Horak
Role Appellee
Status Active
Representations Gregory Roether Elder
Name Estate of Gloria G. Stuart, deceased
Role Appellee
Status Active
Name SUPREME TITLE SOLUTIONS LLC
Role Appellee
Status Active
Representations Justin B. Levine, Tre'Ana Lynnae Thompson
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713827302 2020-04-29 0455 PPP 1410 19th Place, Vero Beach, FL, 32960
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106642
Loan Approval Amount (current) 106642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107650.02
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State