Search icon

CORE TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CORE TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE TITLE SERVICES, 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: 14 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L16000208184
FEI/EIN Number 814504277

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

Address: 500 WINDERLEY PLACE, SUITE 100, MAITLAND, FL, 32751, US
Mail Address: 500 WINDERLEY PLACE, SUITE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANCHAL HEMANT B Manager 500 WINDERLEY PLACE, MAITLAND, FL, 32751
PANCHAL HEMANT B Agent 500 WINDERLEY PLACE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026910 CORE TITLE SERVICES ACTIVE 2017-03-13 2027-12-31 - 500 WINDERLEY PLACE, STE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-03-20 - -
LC DISSOCIATION MEM 2020-03-12 - -
LC AMENDMENT 2017-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 500 WINDERLEY PLACE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-05-05 500 WINDERLEY PLACE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-03-20
CORLCDSMEM 2020-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919577409 2020-05-06 0491 PPP 500 Winderley Place Ste 100, Maitland, FL, 32751
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) 5729
Loan Approval Amount (current) 5729
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 Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 1
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 5806.07
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State