Search icon

GULF COAST TITLE AGENCY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST TITLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST TITLE AGENCY, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000074649
FEI/EIN Number 452631096

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

Address: 201 W. Lloyd St, Pensacola, FL, 32501, US
Mail Address: 201 W. Lloyd St, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drey Albert OIII Manager 201 W. Lloyd St, Pensacola, FL, 32501
DREY ALBERT OIII Manager 201 W. Lloyd St, Pensacola, FL, 32501
DREY ALBERT OIII Agent 201 W. Lloyd St, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 201 W. Lloyd St, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2020-05-29 201 W. Lloyd St, Pensacola, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 201 W. Lloyd St, Pensacola, FL 32501 -
LC AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 DREY, ALBERT OWEN, III -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-13
LC Amendment 2017-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34721.00
Total Face Value Of Loan:
34721.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
34721
Current Approval Amount:
34721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State