Search icon

HILLSBOROUGH TITLE II, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
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 PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65898.46
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State