Search icon

COVERAGE ONE INSURANCE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COVERAGE ONE INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVERAGE ONE INSURANCE GROUP, 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: 18 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L11000007219
FEI/EIN Number 274586642

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

Mail Address: PO Box 880768, Boca Raton, FL, 33488, US
Address: 1451 W CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COVERAGE ONE INSURANCE GROUP, LLC, IDAHO 427075 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVERAGE ONE INS GROUP LLC 401(K) PLAN 2023 274586642 2024-05-29 COVERAGE ONE INSURANCE GROUP LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 524210
Sponsor’s telephone number 5612710550
Plan sponsor’s address PO BOX 880768, BOCA RATON, FL, 33488

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing BETH ETTINGER
Valid signature Filed with authorized/valid electronic signature
COVERAGE ONE INS GROUP LLC 401(K) PLAN 2022 274586642 2023-06-17 COVERAGE ONE INSURANCE GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 524210
Sponsor’s telephone number 8882886302
Plan sponsor’s address PO BOX 880768, BOCA RATON, FL, 33488

Signature of

Role Plan administrator
Date 2023-06-17
Name of individual signing BETH ETTINGER
Valid signature Filed with authorized/valid electronic signature
COVERAGE ONE INS GROUP LLC 401(K) PLAN 2021 274586642 2022-09-26 COVERAGE ONE INSURANCE GROUP LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 524210
Sponsor’s telephone number 5612710550
Plan sponsor’s address 1451 W CYPRESS CREEK RD STE 300, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing BETH ETTINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COVERAGE ONE HOLDINGS INC. Auth -
ETTINGER DAVID Agent 1451 W CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 20087 Waters Edge Dr, 205, Boca Raton, FL 33488 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 20087 Waters Edge Dr, 205, Boca Raton, FL 33488 -
CHANGE OF MAILING ADDRESS 2023-03-07 1451 W CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1451 W CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1451 W CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL 33309 -
LC AMENDMENT 2022-03-28 - -
LC AMENDED AND RESTATED ARTICLES 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 ETTINGER, DAVID -
LC AMENDED AND RESTATED ARTICLES 2011-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
LC Amendment 2022-03-28
ANNUAL REPORT 2022-02-28
LC Amended and Restated Art 2021-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7234378404 2021-02-11 0455 PPS 1901 NW 62nd St Ste 103, Ft Lauderdale, FL, 33309-1808
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-1808
Project Congressional District FL-20
Number of Employees 34
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314739.58
Forgiveness Paid Date 2021-11-05
9265157109 2020-04-15 0455 PPP 1901 W. CYPRESS CREEK ROAD SUITE 103, FORT LAUDERDALE, FL, 33309-1864
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210419
Loan Approval Amount (current) 210419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1864
Project Congressional District FL-20
Number of Employees 22
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213329.8
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State