Search icon

COAST-TO-COAST TITLE & ESCROW SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COAST-TO-COAST TITLE & ESCROW SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST-TO-COAST TITLE & ESCROW 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: 29 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L13000014847
FEI/EIN Number 010836782

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

Address: 10863 PARK BLVD N, SEMINOLE, FL, 33772, US
Mail Address: 10863 PARK BLVD N, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COAST-TO-COAST TITLE & ESCROW SERVICES, LLC, MISSISSIPPI 1072314 MISSISSIPPI
Headquarter of COAST-TO-COAST TITLE & ESCROW SERVICES, LLC, MINNESOTA 82231778-b2f4-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of COAST-TO-COAST TITLE & ESCROW SERVICES, LLC, KENTUCKY 1141836 KENTUCKY
Headquarter of COAST-TO-COAST TITLE & ESCROW SERVICES, LLC, COLORADO 20211689169 COLORADO
Headquarter of COAST-TO-COAST TITLE & ESCROW SERVICES, LLC, ILLINOIS LLC_08749779 ILLINOIS

Key Officers & Management

Name Role Address
BRANDON LIVINGSTON G President 10863 PARK BLVD N, SEMINOLE, FL, 33772
Burtron Dustin Chief Executive Officer 10863 PARK BLVD N, SEMINOLE, FL, 33772
LIVINGSTON BRANDON Agent 10863 Park Blvd N, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106923 COAST TO COAST TITLE & ESCROW ACTIVE 2020-08-19 2025-12-31 - 10863 PARK BLVD., SUITE 10, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 10863 Park Blvd N, Suite 10, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 10863 PARK BLVD N, 10, SEMINOLE, FL 33772 -
LC AMENDMENT 2017-11-01 - -
CHANGE OF MAILING ADDRESS 2017-11-01 10863 PARK BLVD N, 10, SEMINOLE, FL 33772 -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 LIVINGSTON, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-07-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
LC Amendment 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954377310 2020-04-29 0455 PPP 10863 Park Blvd N, SEMINOLE, FL, 33772
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90282
Loan Approval Amount (current) 90282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SEMINOLE, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 20
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91064.44
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State