Search icon

RISK ASSURANCE PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RISK ASSURANCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISK ASSURANCE PARTNERS, 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 May 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L12000066453
FEI/EIN Number 460914830

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

Address: 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RISK ASSURANCE PARTNERS, LLC, ALABAMA 000-399-866 ALABAMA
Headquarter of RISK ASSURANCE PARTNERS, LLC, MINNESOTA f7066f0c-638f-e711-8183-00155d01c6c6 MINNESOTA
Headquarter of RISK ASSURANCE PARTNERS, LLC, CONNECTICUT 1248049 CONNECTICUT
Headquarter of RISK ASSURANCE PARTNERS, LLC, ILLINOIS LLC_09037659 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISK ASSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 460914830 2024-06-28 RISK ASSURANCE PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1625 S CONGRESS AVE STE 315, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RISK ASSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 460914830 2023-07-20 RISK ASSURANCE PARTNERS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1615 S CONGRESS AVE - STE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RISK ASSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 460914830 2022-08-11 RISK ASSURANCE PARTNERS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1615 S CONGRESS AVE - STE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RISK ASSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 460914830 2021-04-21 RISK ASSURANCE PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1615 S CONGRESS AVE - STE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RISK ASSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460914830 2020-06-01 RISK ASSURANCE PARTNERS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1615 S CONGRESS AVE - STE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RISK ASSURANCE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 460914830 2019-05-20 RISK ASSURANCE PARTNERS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614507200
Plan sponsor’s address 1615 S CONGRESS AVE - STE 104, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WRIGHT DOUGLAS K Chief Executive Officer 1615 S CONGRESS AVENUE,, DELRAY BEACH, FL, 33445
BROAD AND CASSELL Agent ONE NORTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Douglas, Wright K, CEO -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-09-12 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 -
LC STMNT OF AUTHORITY 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 BROAD AND CASSELL -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 ONE NORTH CLEMATIS STREET, 500, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2025-01-24
Reg. Agent Resignation 2024-10-18
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
CORLCAUTH 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109118603 2021-03-25 0455 PPS 1615 S Congress Ave Ste 104, Delray Beach, FL, 33445-6326
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334200
Loan Approval Amount (current) 334200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-6326
Project Congressional District FL-22
Number of Employees 59
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336158.78
Forgiveness Paid Date 2021-10-29
8733637010 2020-04-08 0455 PPP 1615 SOUTH CONGRESS AVE SUITE 104, DELRAY BEACH, FL, 33445-6300
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334200
Loan Approval Amount (current) 334200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-6300
Project Congressional District FL-22
Number of Employees 36
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336065.95
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State