Search icon

BAXTER TITLE SOUTH, LLC - Florida Company Profile

Company Details

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

BAXTER TITLE SOUTH, 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: 05 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000210654
FEI/EIN Number 83-1840050

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

Mail Address: 12800 INDIAN ROCKS RD, LARGO, FL, 33774
Address: 6500 Central Avenue, Suite C, St. Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAXTER TITLE SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 831840050 2024-04-01 BAXTER TITLE SOUTH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7277439588
Plan sponsor’s address 12800 INDIAN ROCKS RD, LARGO, FL, 33774

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
BAXTER TITLE SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 831840050 2023-04-08 BAXTER TITLE SOUTH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7277439588
Plan sponsor’s address 12800 INDIAN ROCKS RD, LARGO, FL, 33774

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAXTER KRISTIE L Manager 12800 INDIAN ROCKS RD, LARGO, FL, 33774
BAXTER KRISTIE L Agent 12800 INDIAN ROCKS RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 6500 Central Avenue, Suite C, St. Petersburg, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220147710 2020-05-01 0455 PPP 6440 1ST AVE N, ST PETERSBURG, FL, 33710
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20292
Loan Approval Amount (current) 20292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20472.08
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State