Search icon

LAUREATE TITLE LLC - Florida Company Profile

Company Details

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

LAUREATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000166169
FEI/EIN Number 82-2348651

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

Address: 111 E. MONUMENT AVE, SUITE 304, KISSIMMEE, FL, 34741, US
Mail Address: 111 E. MONUMENT AVE, SUITE 304, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES TANYA Manager 111 E MONUMENT AVE, KISSIMMEE, FL, 34741
HAYES TANYA Agent 111 E MONUMENT AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 111 E MONUMENT AVE, SUITE 304, KISSIMMEE, FL 34741 -
REINSTATEMENT 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 111 E. MONUMENT AVE, SUITE 304, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-01-24 111 E. MONUMENT AVE, SUITE 304, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-01-24 HAYES, TANYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-03-28 - -
LC AMENDMENT 2018-11-07 - -
LC AMENDMENT 2018-10-23 - -

Documents

Name Date
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-06-30
LC Amendment 2019-03-28
ANNUAL REPORT 2019-02-15
LC Amendment 2018-11-07
LC Amendment 2018-10-23
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-30
Florida Limited Liability 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562357308 2020-05-01 0455 PPP 111 East Monument Avenue Ste 308, Kissimmee, FL, 34741-5772
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 33591.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5772
Project Congressional District FL-09
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33801.98
Forgiveness Paid Date 2021-01-26
2516598504 2021-02-20 0455 PPS 111 E Monument Ave, Kissimmee, FL, 34741-5762
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33591.22
Loan Approval Amount (current) 33591.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5762
Project Congressional District FL-09
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33727.43
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State