Search icon

NEW FRONTIER TITLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW FRONTIER TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW FRONTIER TITLE, 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: 25 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2023 (2 years ago)
Document Number: L14000150543
FEI/EIN Number 47-2126048

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

Address: 2550 Permit Place, New Port Richey, FL, 34655, US
Mail Address: 2550 Permit Place, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSINA LAW, P.A. Agent -
MESSINA ANTHONY Manager 2550 PERMIT PLACE, NEW PORT RICHEY, FL, 34655
KNORR ERIN Member 5619 CANYON VIEW DR., CASTLE ROCK, CO, 80104
GORDON KEITH Member 801 49TH ST N, ST PETERSBURG, FL, 33710
KEYSTONE TITLE AGENCY, INC. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2550 Permit Place, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-02-05 2550 Permit Place, New Port Richey, FL 34655 -
LC AMENDMENT 2023-12-28 - -
REGISTERED AGENT NAME CHANGED 2023-12-28 MESSINA LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 2550 PERMIT PLACE, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
CORUDELEV 2023-12-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
51508.00
Total Face Value Of Loan:
51508.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
44561.00
Total Face Value Of Loan:
44561.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51508
Current Approval Amount:
51508
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51893.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44561
Current Approval Amount:
44561
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44943.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State