Search icon

BRIGHTROCK INSURANCE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIGHTROCK INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L11000045405
FEI/EIN Number 452584207
Address: 1899 MURRELL RD #136, ROCKLEDGE, FL, 32955, US
Mail Address: 465 mauna loa ct, MERRITT ISLAND, FL, 32953, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOCHE SUSAN Manager 465 mauna loa ct, MERRITT ISLAND, FL, 32953
- Agent -
Trout Stephen Manager 270 W. Crisafulli Rd, Merritt Island, FL, 32953

Form 5500 Series

Employer Identification Number (EIN):
452584207
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012511 BRIGHTWAY INSURANCE ACTIVE 2017-02-02 2027-12-31 - 465 MAUNA LOA CT, MERRITT ISLAND, FL, 32953
G12000118515 BRIGHTWAY INSURANCE ACTIVE 2012-12-09 2027-12-31 - 1899 MURRELL ROAD #136, ROCKLEDGE, FL, 32955
G12000108673 BRIGHTWAY INSURANCE, INC EXPIRED 2012-11-09 2017-12-31 - 1899 MURRELLL ROAD, #136, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-08-21 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 KEVIN P MARKEY, P.L -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 380 S COURTENAY PKWY, STE A, MERRITT ISLAND, FL 32952 -
LC NAME CHANGE 2017-01-11 BRIGHTROCK INSURANCE GROUP, LLC -
CHANGE OF MAILING ADDRESS 2016-04-01 1899 MURRELL RD #136, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1899 MURRELL RD #136, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-08-21
ANNUAL REPORT 2019-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
99855.00
Total Face Value Of Loan:
99855.00
Date:
2020-04-30
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:
99855.00
Total Face Value Of Loan:
99855.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$99,855
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,935.62
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $99,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State