Search icon

COTTRELL TITLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COTTRELL TITLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COTTRELL TITLE GROUP, 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: 20 May 2014 (11 years ago)
Document Number: L14000081430
FEI/EIN Number 46-5752575

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

Address: 5147 CASTELLO DRIVE, NAPLES, FL, 34103, US
Mail Address: 5147 Castello Drive, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL WILLIAM Manager 5147 Castello Drive, NAPLES, FL, 34103
RAZZANO CHRISTINA Manager 5147 Castello Drive, NAPLES, FL, 34103
Cottrell Tax & Accounting, LLC Agent 5147 Castello Drive, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049563 COTTRELL TITLE & ESCROW ACTIVE 2015-05-19 2025-12-31 - 5147 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-08 5147 CASTELLO DRIVE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Cottrell Tax & Accounting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 5147 Castello Drive, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 5147 CASTELLO DRIVE, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110120.00
Total Face Value Of Loan:
110120.00
Date:
2018-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110120
Current Approval Amount:
110120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111025.43

Date of last update: 01 Jun 2025

Sources: Florida Department of State