Search icon

GULFSIDE TITLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GULFSIDE TITLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSIDE TITLE SERVICES 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: 30 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L12000044859
FEI/EIN Number 45-5007338

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

Address: 7763 Starkey Road, Seminole, FL, 33777, US
Mail Address: 7763 Starkey Road, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB SUANN E Manager 7763 Starkey Road, Seminole, FL, 33777
Jones-Pate Vanessa Manager 7763 Starkey Road, Seminole, FL, 33777
WEBB SUANN E Agent 7763 Starkey Road, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 7763 Starkey Road, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2014-02-21 7763 Starkey Road, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 7763 Starkey Road, Seminole, FL 33777 -
LC AMENDMENT 2012-12-03 - -
LC AMENDMENT 2012-06-06 - -
REGISTERED AGENT NAME CHANGED 2012-06-06 WEBB, SUANN E -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830077400 2020-05-05 0455 PPP 7763 STARKEY ROAD, SEMINOLE, FL, 33777
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56077
Loan Approval Amount (current) 56077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56780.65
Forgiveness Paid Date 2021-08-13
6967308909 2021-05-05 0455 PPS 7763 Starkey Rd, Seminole, FL, 33777-4346
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56082
Loan Approval Amount (current) 56082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-4346
Project Congressional District FL-13
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56632.06
Forgiveness Paid Date 2022-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State