Search icon

GREYCROFT TITLE AGENCY, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016917101 2020-04-14 0491 PPP 111 Nature Walk Parkway, Suite 107, SAINT AUGUSTINE, FL, 32092-3065
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51648
Loan Approval Amount (current) 51648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32092-3065
Project Congressional District FL-05
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52079.83
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State