Search icon

WELL COVERED INS GROUP LLC - Florida Company Profile

Company Details

Entity Name: WELL COVERED INS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL COVERED INS 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: 22 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: L13000148680
FEI/EIN Number 46-3926286

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

Address: 301 N Volusia Ave, Orange City, FL, 32763, US
Mail Address: 301 N Volusia Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON RICHARD W Manager 301 N Volusia Ave, Orange City, FL, 32763
Dixon Courtney Member 301 N Volusia Ave, Orange City, FL, 32763
DIXON RICHARD Agent 301 N Volusia Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090087 WELLCOVERED INSURANCE ACTIVE 2022-08-01 2027-12-31 - 1810 S.VOLUSIA AVE,STE D, ORANGE CITY, FL, 32763
G14000009024 SHERZER AND ASSOCIATES EXPIRED 2014-01-27 2019-12-31 - 1107 SOUTHLANDS CT., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 101 N. Woodland Blvd., Suite 601, DeLand, FL 32720 -
REGISTERED AGENT NAME CHANGED 2025-01-13 The Munizzi Law Firm -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 301 N Volusia Ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-11-20 301 N Volusia Ave, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 301 N Volusia Ave, Orange City, FL 32763 -
LC AMENDMENT 2016-08-18 - -
REGISTERED AGENT NAME CHANGED 2013-11-04 DIXON, RICHARD -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303128209 2020-08-07 0491 PPP STE D 1810 S VOLUSIA AVE, ORANGE CITY, FL, 32763
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44633.25
Loan Approval Amount (current) 44633.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44890.04
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State