Search icon

NAUTILUS TITLE & ESCROW, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAUTILUS TITLE & ESCROW, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2017 (8 years ago)
Document Number: L17000236805
FEI/EIN Number 82-3533968
Address: 12598 U.S. Highway 98 W, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12598 U.S. Highway 98 W, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crisafulli Stephania Manager 12598 U.S. Highway 98 W, MIRAMAR BEACH, FL, 32550
Crisafull Joseph ATrustee Manager 12598 U.S. Highway 98 W, MIRAMAR BEACH, FL, 32550
Crisafulli Stephania R Agent 12598 U.S. Highway 98 W, MIRAMAR BEACH, FL, 32550

Form 5500 Series

Employer Identification Number (EIN):
823533968
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 12598 U.S. Highway 98 W, SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 12598 U.S. Highway 98 W, SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2025-02-06 12598 U.S. Highway 98 W, SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-03-11 Crisafulli, Stephania R -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 12273 EMERALD COAST PARKWAY,, SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 12273 EMERALD COAST PARKWAY,, SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2018-03-01 12273 EMERALD COAST PARKWAY,, SUITE 201, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-03
Florida Limited Liability 2017-11-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
32477.00
Total Face Value Of Loan:
32477.00
Date:
2020-04-16
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:
32477.50
Total Face Value Of Loan:
32477.50
Date:
2020-04-16
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:
32477.50
Total Face Value Of Loan:
32477.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,477.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,691.31
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $32,477.5
Jobs Reported:
3
Initial Approval Amount:
$32,477
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,814.4
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $32,474
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State