Search icon

LAUREATE TITLE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33591.22
Total Face Value Of Loan:
33591.22
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-66408.77
Total Face Value Of Loan:
33591.23

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
33591.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33801.98
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33591.22
Current Approval Amount:
33591.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33727.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State