Search icon

EMPIRE TITLE SERVICES, LLC

Company Details

Entity Name: EMPIRE TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: L19000096760
FEI/EIN Number 65-0940322
Address: 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021
Mail Address: 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE TITLE SERVICES, INC. RETIREMENT PLAN AND TRUST 2023 650940322 2024-07-07 EMPIRE TITLE SERVICES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3059314400
Plan sponsor’s address 200 S PARK ROAD, SUITE 160, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-07
Name of individual signing RICHARD BREGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BREGER, RICHARD P, ESQ. Agent 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021

President

Name Role Address
BREGER, RICHARD P President 200 S. PARK ROAD, SUITE 160 HOLLYWOOD, FL 33021

Vice President

Name Role Address
COHEN, CYNTHIA Vice President 200 S. PARK ROAD, SUITE 160 HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2022-09-21 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 No data
LC AMENDMENT 2019-08-08 No data No data
CONVERSION 2019-04-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000071056. CONVERSION NUMBER 300000192013

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
LC Amendment 2022-09-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-13
LC Amendment 2019-08-08
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193967108 2020-04-11 0455 PPP 20801 Biscayne Blvd. Ste 300, MIAMI, FL, 33180-1400
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186092
Loan Approval Amount (current) 186092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1400
Project Congressional District FL-24
Number of Employees 12
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188248.63
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State