Entity Name: | CALVO INSURANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALVO 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. |
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: | 21 Jan 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | L14000031845 |
FEI/EIN Number |
46-4586233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 Parkview Dr., Hallandale Beach, FL, 33009, US |
Mail Address: | 2500 Parkview Dr., Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVO FRANCO | Prin | 2500 Parkview Dr., Hallandale Beach, FL, 33009 |
Calvo Franco | Agent | 2500 Parkview Dr., Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117962 | CALVO INSURANCE | EXPIRED | 2019-10-31 | 2024-12-31 | - | P.O. BOX 85183, HALLANDALE BEACH, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2500 Parkview Dr., Apt. 1815, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2500 Parkview Dr., Apt. 1815, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2500 Parkview Dr., Apt. 1815, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Calvo, Franco | - |
LC NAME CHANGE | 2020-06-15 | CALVO INSURANCE LLC | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-05 |
LC Name Change | 2020-06-15 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4100598706 | 2021-03-31 | 0455 | PPP | 221 W Hallandale Beach Blvd PMB 351, Hallandale Beach, FL, 33009-5441 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State