Search icon

CAPSTONE TITLE PARTNERS, L.L.C.

Company Details

Entity Name: CAPSTONE TITLE PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: M02000000249
FEI/EIN Number 800030225
Address: 888 S ANDREWS AVE, STE 204, FORT LAUDERDALE, FL, 33316
Mail Address: 888 S ANDREWS AVE, STE 204, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SAUTTER C. CHRISTIAN E Agent 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Manager

Name Role Address
SAUTTER C. CHRISTIAN E Manager 2850 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311
COON THOMAS T Manager 888 SOUTH ANDREWS AVE., STE. 204, FORT LAUDERDALE, FL, 33316
GERTZ CHRISTOPHER J Manager 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023644 CAPSTONE TITLE ACTIVE 2015-03-05 2025-12-31 No data 888 S ANDREWS AVE, STE 204, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 888 S ANDREWS AVE, STE 204, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2003-05-07 888 S ANDREWS AVE, STE 204, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-01
LC Amendment 2022-10-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071867301 2020-04-28 0455 PPP 888 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL, 33316
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15845.62
Loan Approval Amount (current) 15845.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16002.55
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State