Search icon

FLORIDA COASTAL CLOSING & ESCROW, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL CLOSING & ESCROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COASTAL CLOSING & ESCROW, 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: 05 Oct 2015 (10 years ago)
Document Number: L15000168673
FEI/EIN Number 47-5308540

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

Address: 1022 W 23rd St, Panama City, FL, 32405, US
Mail Address: 1022 W 23rd St, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD CECILIA R Manager 1022 W 23rd St, Panama City, FL, 32405
BOYD CECILIA REsq. Agent 1022 W 23rd St, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113350 FLORIDA COASTAL CLOSING ACTIVE 2015-11-06 2025-12-31 - 1022 W 23RD STR, STE 600, PANAMA CITY, FL, 32405
G15000113357 FLORIDA COASTAL CLOSING & ESCROW ACTIVE 2015-11-06 2025-12-31 - 1022 W 23RD STR, STE 600, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 1022 W 23rd St, Suite 675, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2024-05-29 1022 W 23rd St, Suite 675, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2024-05-29 BOYD, CECILIA R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 1022 W 23rd St, Suite 675, Panama City, FL 32405 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-16

CFPB Complaint

Complaint Id Date Received Issue Product
6769569 2023-03-29 Fraud or scam Money transfer, virtual currency, or money service
Issue Fraud or scam
Timely Yes
Company Florida Coastal Closing & Escrow LLC
Product Money transfer, virtual currency, or money service
Sub Product Refund anticipation check
Date Received 2023-03-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-25
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent withdrawn

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306257104 2020-04-11 0491 PPP 1022 23RD ST, PANAMA CITY, FL, 32405
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80722.5
Loan Approval Amount (current) 80722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81587.52
Forgiveness Paid Date 2021-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State