Search icon

SMART TITLE, LLC - Florida Company Profile

Company Details

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

SMART 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: 16 Sep 2022 (3 years ago)
Document Number: L17000158989
FEI/EIN Number 82-2269721

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

Mail Address: 1605 S. ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563, US
Address: 222 E. PINE STREET, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY AMY L President 1605 S. ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563
BPM SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-09-16 - -
REGISTERED AGENT NAME CHANGED 2022-09-16 BPM SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1605 S ALEXANDER ST, SUITE 102, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
CORLCRACHG 2022-09-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-07-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P11EWP0135 2011-08-04 2011-08-09 2011-08-09
Unique Award Key CONT_AWD_GS04P11EWP0135_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title TO PROVIDE TITLE COMMITMENT FOR A LEASE CONDEMNATION IN MIAMI, FL
NAICS Code 524127: DIRECT TITLE INSURANCE CARRIERS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient SMART TITLE
UEI RHP3R4AY73H4
Legacy DUNS 835041547
Recipient Address 10 FAIRWAY DR STE 200, DEERFIELD BEACH, 334411812, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648357110 2020-04-11 0455 PPP 1605 S Alexander Street Suite 102, PLANT CITY, FL, 33563-8401
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-8401
Project Congressional District FL-15
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84012.6
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State