Search icon

THE TITLE AUTHORITY LLC - Florida Company Profile

Company Details

Entity Name: THE TITLE AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TITLE AUTHORITY 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: 23 May 2019 (6 years ago)
Date of dissolution: 03 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: L19000139444
FEI/EIN Number 84-2004415

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

Address: 55 Weston Road, Weston, FL, 33326, US
Mail Address: 55 Weston Road, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardentey Iliana Manager 55 Weston Road, Weston, FL, 33326
Englander Melanie Manager 55 Weston Road, Weston, FL, 33326
ENGLANDER MELANIE Agent 55 Weston Road, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066446 TITLE AUTHORITY EXPIRED 2019-06-11 2024-12-31 - 5220 S UNIVERSITY DRIVE,SUITE 210C, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 55 Weston Road, Suite 407, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-08-10 55 Weston Road, Suite 407, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 55 Weston Road, Suite 407, Weston, FL 33326 -
LC DISSOCIATION MEM 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 ENGLANDER, MELANIE -
LC AMENDMENT 2019-06-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-03
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
CORLCDSMEM 2019-07-30
LC Amendment 2019-06-13
Florida Limited Liability 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568677309 2020-04-28 0455 PPP 2645 EXECUTIVE PARK DR Suite 141, WESTON, FL, 33331-3624
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTON, BROWARD, FL, 33331-3624
Project Congressional District FL-25
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19098.69
Forgiveness Paid Date 2020-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State