Search icon

FAIRWATER TITLE COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAIRWATER TITLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRWATER TITLE COMPANY, 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: 07 Jan 2015 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L15000003806
FEI/EIN Number 47-4550135

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

Address: 466 SW Port Saint Lucie Blvd, Suite 108, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 466 SW Port Saint Lucie Blvd, Suite 108, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
norvell megan D Manager 706 Brack Rd, Fort Pierce, FL, 34982
WILLIAMS PAMELA D Manager 511 North Carolina Drive, Stuart, FL, 34994
GONZALEZ LINDA M Manager 3908 SHORESIDE DR, HUTCHINSON ISLAND, FL, 34949
SCHLITT STEVEN Manager 2115 CAVALLA RD, VERO BEACH, FL, 32963
WILLIAMS PAMELA D Agent 511 NORTH CAROLINA DRIVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 466 SW Port Saint Lucie Blvd, Suite 108, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-11-07 466 SW Port Saint Lucie Blvd, Suite 108, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2018-10-02 - -
LC AMENDMENT 2015-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-07
LC Amendment 2023-07-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-23
LC Amendment 2018-10-02
ANNUAL REPORT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
18817.00
Total Face Value Of Loan:
18817.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,817
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,060.58
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $18,817

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State