Search icon

CAPSTONE INSURANCE, LLC. - Florida Company Profile

Company Details

Entity Name: CAPSTONE INSURANCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPSTONE INSURANCE, 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: 03 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: L05000106918
FEI/EIN Number 203725123

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

Address: 8406 Massachusetts Ave, Suite A-2, New Port Richey, FL, 34653, US
Mail Address: 8406 Massachusetts Ave, Suite A-2, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON GREGORY W Managing Member 3601 Lonzalo Way, New Port Richey, FL, 34655
Richardson Austin Managing Member 8406 Massachusetts Ave, New Port Richey, FL, 34653
RICHARDSON GREGORY W Agent 8406 Massachusetts Ave, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 8406 Massachusetts Ave, Suite A-2, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2016-03-24 8406 Massachusetts Ave, Suite A-2, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 8406 Massachusetts Ave, Suite A-2, New Port Richey, FL 34653 -
LC AMENDMENT 2014-09-26 - -
LC NAME CHANGE 2013-05-08 CAPSTONE INSURANCE, LLC. -
LC AMENDMENT 2012-03-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-29
LC Amendment 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616547706 2020-05-01 0455 PPP 8406 MASSACHUSETTS AVE STE A2, NEW PORT RICHEY, FL, 34653-3129
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130325
Loan Approval Amount (current) 130325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34653-3129
Project Congressional District FL-12
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118927.02
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State