Search icon

SHEMTOV TITLE LLC

Company Details

Entity Name: SHEMTOV TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L17000209410
FEI/EIN Number 82-3298983
Address: 1113 SE 47th Terrace,, Cape Coral, FL, 33904, US
Mail Address: 1113 SE 47TH TERRACE,, SUITE 5, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEMTOV TITLE LLC 401(K) PLAN 2023 823298983 2024-07-23 SHEMTOV TITLE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2397037797
Plan sponsor’s address 1113 SE 47TH TERRACE, SUITE 5, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SHEMTOV TITLE LLC 401(K) PLAN 2022 823298983 2023-07-19 SHEMTOV TITLE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 2397037797
Plan sponsor’s address 1113 SE 47TH TERRACE, SUITE 5, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWNELL KATHERINE A Agent 12430 Mcgregor Blvd, Fort Myers, FL, 33919

Manager

Name Role Address
BROWNELL KATHERINE A Manager 12430 MCGREGOR BLVD., FORT MYERS, FL, 33919
ZUCKERMAN SASHA D Manager 12430 MCGREGOR BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 1113 SE 47th Terrace,, SUITE 5, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2020-07-22 BROWNELL, KATHERINE A No data
LC AMENDMENT 2020-07-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 12430 Mcgregor Blvd, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2019-08-19 1113 SE 47th Terrace,, SUITE 5, Cape Coral, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
LC Amendment 2020-07-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121047301 2020-04-28 0455 PPP 1113 SE 47th Terr #5, CAPE CORAL, FL, 33904-9156
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13267.5
Loan Approval Amount (current) 13267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33904-9156
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13397.27
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State