Search icon

PRO TITLE INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: PRO TITLE INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TITLE INSURANCE AGENCY, 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: 10 Apr 2017 (8 years ago)
Document Number: L17000080725
FEI/EIN Number 82-1133784

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

Address: 4100 W Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 4100 W Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCHI WILLIAM Manager 4100 W Kennedy Blvd, Tampa, FL, 33609
FRANCHI LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105287 FRANCHI TITLE SERVICES ACTIVE 2020-08-17 2025-12-31 - 217 N HOWARD AVE, SUITE 104, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4100 W Kennedy Blvd, Suite 300C, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-02-07 4100 W Kennedy Blvd, Suite 300C, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4100 W Kennedy Blvd, Suite 300, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Franchi Law, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399527207 2020-04-28 0455 PPP 217 N. HOWARD AVE, TAMPA, FL, 33606-1519
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13580
Loan Approval Amount (current) 13580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1519
Project Congressional District FL-14
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13735.15
Forgiveness Paid Date 2021-06-30
3804048306 2021-01-22 0455 PPS 202 S Rome Ave Ste 150, Tampa, FL, 33606-1856
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900.62
Loan Approval Amount (current) 11900.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1856
Project Congressional District FL-14
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11977.89
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State