Search icon

CROWN ATLANTIC INSURANCE, LLC - Florida Company Profile

Company Details

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

CROWN ATLANTIC 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: 05 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L13000125567
FEI/EIN Number 46-3583270

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

Address: 750 PARK OF COMMERCE DRIVE,, Boca Raton, FL, 33487, US
Mail Address: 750 PARK OF COMMERCE DRIVE,, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
NEWSMAX MEDIA, INC. Auth -
Ruddy Christopher President 750 PARK OF COMMERCE DRIVE,, Boca Raton, FL, 33487
Brown Andrew Chief Operating Officer 750 PARK OF COMMERCE DRIVE,, Boca Raton, FL, 33487
Burnham Darryle Chief Financial Officer 750 PARK OF COMMERCE DRIVE,, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 750 PARK OF COMMERCE DRIVE,, SUITE 100, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-14 750 PARK OF COMMERCE DRIVE,, SUITE 100, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State