Search icon

TOTAL MORTGAGE LENDERS LLC - Florida Company Profile

Company Details

Entity Name: TOTAL MORTGAGE LENDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL MORTGAGE LENDERS 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: 07 Nov 2018 (6 years ago)
Document Number: L18000260866
FEI/EIN Number 832488139

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

Address: 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426, US
Mail Address: 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUYON SERGE Manager 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426
DOUYON STEPHANIE Manager 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426
DOUYON SERGE Agent 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872768301 2021-01-22 0455 PPS 4349 10th Ave N, Palm Springs, FL, 33461-2312
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-2312
Project Congressional District FL-22
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16902.67
Forgiveness Paid Date 2021-09-07
2851168207 2020-08-03 0455 PPP 4349 10th Avenue North, Lake Worth, FL, 33461-2312
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lake Worth, PALM BEACH, FL, 33461-2312
Project Congressional District FL-22
Number of Employees 1
NAICS code 522220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16963.8
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State