Search icon

AMCAP UNDERWRITERS, LLC - Florida Company Profile

Company Details

Entity Name: AMCAP UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMCAP UNDERWRITERS, 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: 17 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L06000081549
FEI/EIN Number 205770847

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

Address: 120 S WOODLAND BLVD, STE 206, DELAND, FL, 32720, US
Mail Address: 120 S WOODLAND BLVD, STE 206, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kard Christopher H Manager 120 S WOODLAND BLVD, DELAND, FL, 32720
KARD CHRISTOPHER H Agent 120 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 -
LC AMENDMENT AND NAME CHANGE 2017-01-24 AMCAP UNDERWRITERS, LLC -
REGISTERED AGENT NAME CHANGED 2017-01-24 KARD, CHRISTOPHER H -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-07
LC Amendment and Name Change 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758808008 2020-06-24 0455 PPP 55 First Street S, St. Petersburg, FL, 33701
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639402
Loan Approval Amount (current) 639402
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 35
NAICS code 524126
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 645582.89
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State