Search icon

GULF COAST TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST TITLE 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: 08 Jan 2019 (6 years ago)
Document Number: L19000009944
FEI/EIN Number 84-5078128

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

Address: 5692 Strand Court, Ste 1, Naples, FL, 34110, US
Mail Address: 5692 Strand Court, Ste 1, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TODD B Manager 5692 Strand Court, Ste 1, Naples, FL, 34110
LINDSAY JOSEPH L Manager 5692 Strand Court, Ste 1, Naples, FL, 34110
Beadle Tonya Manager 5692 Strand Court, Ste 1, Naples, FL, 34110
ALLEN TODD B Agent 5692 Strand Court, Ste 1, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041203 GULF COAST TITLE ACTIVE 2020-04-14 2025-12-31 - 13180 LIVINGSTON ROAD SUITE 206, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 GULF COAST COMPANY SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 5692 Strand Court, Ste 1, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-02-13 5692 Strand Court, Ste 1, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5692 Strand Court, Ste 1, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-03-10
Florida Limited Liability 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State