Search icon

TITLE SOLUTIONS GROUP OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: TITLE SOLUTIONS GROUP OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE SOLUTIONS GROUP OF FLORIDA 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: 06 Sep 2018 (7 years ago)
Document Number: L18000212434
FEI/EIN Number 83-1592750

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

Address: 110 W Reynolds St., Plant City, FL, 33563, US
Mail Address: 110 W Reynolds St., Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hannah Terry Authorized Member 110 W Reynolds St., Plant City, FL, 33563
CANNON JULIE Authorized Representative 318 N ST CLOUD AVE, VALRICO, FL, 33594
Hannah Terry L Manager 1748 Joe McIntosh Road, Plant City, FL, 33565
Williams Krystal Manager 110 W Reynolds St., Plant City, FL, 33563
REIBER SAM I Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054676 1031 SOLUTIONS GROUP ACTIVE 2021-04-21 2026-12-31 - 104 WEST REYNOLDS STREET,, SUITE 204, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 110 W Reynolds St., Suite 208, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-02-15 110 W Reynolds St., Suite 208, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776877110 2020-04-15 0455 PPP 1710 N. 19TH ST SUITE 102, TAMPA, FL, 33605-5249
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5610
Loan Approval Amount (current) 5610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5249
Project Congressional District FL-14
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5662.56
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State