Search icon

GREYCROFT TITLE AGENCY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GREYCROFT 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: 15 May 2017 (8 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L17000106787
FEI/EIN Number 82-1549905

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

Address: 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092, US
Mail Address: 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeGroot Barry W Auth 405 Golfway West Drive, St Augustine, FL, 32095
DeGroot Barry W Agent 405 Golfway West Drive, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2021-07-27 DeGroot, Barry W -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 405 Golfway West Drive, SUITE 300, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 111 NATURE WALK PARKWAY, SUITE 107, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2019-06-27 111 NATURE WALK PARKWAY, SUITE 107, ST. AUGUSTINE, FL 32092 -
LC NAME CHANGE 2019-02-21 GREYCROFT TITLE AGENCY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-29
LC Name Change 2019-02-21
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
51648.00
Total Face Value Of Loan:
51648.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51648
Current Approval Amount:
51648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52079.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State