Search icon

ATTORNEYS KEY TITLE LLC - Florida Company Profile

Company Details

Entity Name: ATTORNEYS KEY TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTORNEYS KEY 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: 25 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L17000158699
FEI/EIN Number 82-4758553

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

Address: 110 5th Avenue, New York, NY, 10011, US
Mail Address: 110 5th Avenue, New York, NY, 10011, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTORNEYS KEY TITLE LLC RETIREMENT PLAN 2023 824758553 2024-10-15 ATTORNEYS KEY TITLE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-04
Business code 531390
Sponsor’s telephone number 9543069552
Plan sponsor’s address 2691 E OAKLAND PARK BLVD, SUITE 404, FT. LAUDERDALE, FL, 33306

Key Officers & Management

Name Role Address
Norsoph David Manager 110 5th Avenue, New York, NY, 10011
Heighton Jeffrey Manager 110 5th Avenue, New York, NY, 10011
Lichtman Iris Manager 110 5th Avenue, New York, NY, 10011
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 110 5th Avenue, New York, NY 10011 -
CHANGE OF MAILING ADDRESS 2024-04-26 110 5th Avenue, New York, NY 10011 -
LC STMNT OF RA/RO CHG 2024-03-07 - -
REGISTERED AGENT NAME CHANGED 2024-03-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5053437001 2020-04-04 0455 PPP 2691 E Oakland Park Blvd Suite 404, FORT LAUDERDALE, FL, 33306-1609
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1609
Project Congressional District FL-23
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89867.17
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State