Entity Name: | HILLSBOROUGH TITLE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLSBOROUGH TITLE II, 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. |
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 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Sep 2022 (3 years ago) |
Document Number: | L14000028007 |
FEI/EIN Number |
46-4859247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563, US |
Address: | 6542 US HWY 41 N, SUITE A, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY AMY L | President | 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563 |
BOM SOLUTIONS, LLC | Agent | 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000021380 | PARAMOUNT TITLE II | EXPIRED | 2014-02-28 | 2024-12-31 | - | 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-16 | BOM SOLUTIONS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-16 | 1605 S ALEXANDER ST STE 102, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 6542 US HWY 41 N, SUITE A, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-06 |
CORLCRACHG | 2022-09-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3752247101 | 2020-04-12 | 0455 | PPP | 1605 South Alexander Street 102, PLANT CITY, FL, 33563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State