Search icon

ACE SOLUTIONS TITLE GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACE SOLUTIONS TITLE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE SOLUTIONS 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: 09 Mar 2017 (8 years ago)
Document Number: L17000055645
FEI/EIN Number 82-0746970

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

Address: 2620 Sumerian Dr, Unit 102, Ste 102, Land O Lakes, FL, 34638, US
Mail Address: 2620 Sumerian Dr, Unit 102, Ste 102, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eugenio RICHEL Manager 4209 E. 98th Ave, TAMPA, FL, 33617
Eugenio RICHEL E Agent 4209 E. 98th Ave, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Eugenio, RICHEL E -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2620 Sumerian Dr, Unit 102, Ste 102, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-01-03 2620 Sumerian Dr, Unit 102, Ste 102, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 4209 E. 98th Ave, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
Florida Limited Liability 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736718810 2021-04-13 0455 PPS 3632 Land O Lakes Blvd Ste 105-15, Land O Lakes, FL, 34639-4405
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5534.78
Loan Approval Amount (current) 5534.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-4405
Project Congressional District FL-12
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5554.92
Forgiveness Paid Date 2021-08-24
1452477807 2020-05-21 0455 PPP 9511 N HIGHLAND AVE,, TAMPA, FL, 33612
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10715.42
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State