Search icon

ALL PURPOSE TITLE, LLC - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PURPOSE 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: 27 Sep 2016 (9 years ago)
Document Number: L16000180253
FEI/EIN Number 81-3973860

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

Address: 7777 Davie Road Extension, Hollywood, FL, 33024, US
Mail Address: 7777 Davie Road Extension, Davie, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVROS NANCY Manager 7777 Davie Road Extension, Hollywood, FL, 33024
LEVROS NANCY Agent 7777 Davie Road Extension, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 7777 Davie Road Extension, SUITE 302A-1, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 7777 Davie Road Extension, SUITE 302A-1, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 7777 Davie Road Extension, Suite 302A-1, Hollywood, FL 33024 -

Court Cases

Title Case Number Docket Date Status
ALL PURPOSE TITLE, LLC, Appellant(s) v. EDYTA KNOBLOCH, et al., Appellee(s). 4D2024-0307 2024-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005984XXXMB

Parties

Name ALL PURPOSE TITLE, LLC
Role Appellant
Status Active
Representations James Gerald Jean-Francois, Nashid Sabir, Nancy Levros
Name Edyta Knobloch
Role Appellee
Status Active
Representations Barry Michael Leff
Name Reuben David Fernandez, Jr.
Role Appellee
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description Response to and Compliance with Court's Order of September 4, 2024 & Notice of Filing Supplemental Records
On Behalf Of All Purpose Title, LLC
Docket Date 2024-09-05
Type Record
Subtype Supplemental Record/Transcript
Description Supplemental Record/Transcript
On Behalf Of All Purpose Title, LLC
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,290 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of All Purpose Title, LLC
Docket Date 2024-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File
Docket Date 2024-02-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of All Purpose Title, LLC
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant is directed to supplement the record, within ten (10) days from the date of this order, with a transcript of the summary judgment hearing dated September 19, 2023. Appellant is advised that failure to comply with this order may result in an affirmance as to the argument raised in Issue I.C. of the Initial Brief. See Tucker v. LNV Corp., 363 So. 3d 1095, 1098 (Fla. 4th DCA 2023) ("Without a transcript, we cannot determine whether the trial court satisfied the 'state[ment] on the record' requirement via oral pronouncement.") (citing Fla. R. Civ. P. 1.510(a)).
View View File
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of All Purpose Title, LLC
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's April 19, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before May 20, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-08-09
Florida Limited Liability 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578067806 2020-05-30 0455 PPP 2501 SW 101 Avenue Suite 102, Miramar, FL, 33025-5054
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11434
Loan Approval Amount (current) 11434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5054
Project Congressional District FL-24
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11521.71
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State