Search icon

RISK TRANSFER INSURANCE AGENCY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RISK TRANSFER INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISK TRANSFER INSURANCE AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2014 (11 years ago)
Date of dissolution: 14 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2024 (a year ago)
Document Number: L14000142530
FEI/EIN Number 47-1832760

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

Address: 2801 Ocean Drive, Unit 205, Vero Beach, FL, 32963, US
Mail Address: 2801 Ocean Drive, Unit 205, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10024308
State:
ALASKA
Type:
Headquarter of
Company Number:
1056311
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000998178
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-320-445
State:
ALABAMA
Type:
Headquarter of
Company Number:
4672548
State:
NEW YORK
Type:
Headquarter of
Company Number:
8e8b872c-ef59-e411-ae63-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0900212
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1157766
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
436897
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04943821
State:
ILLINOIS

Key Officers & Management

Name Role Address
Grippa Anthony Manager 2801 Ocean Drive, Vero Beach, FL, 32963
Faust Justin Manager 2801 Ocean Drive, Vero Beach, FL, 32963
Lull Robert G Manager 2801 Ocean Drive, Vero Beach, FL, 32963
COGENCY GLOBAL INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
471832760
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 2801 Ocean Drive, Unit 205, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-05-18 2801 Ocean Drive, Unit 205, Vero Beach, FL 32963 -
LC STMNT OF RA/RO CHG 2016-07-26 - -
REGISTERED AGENT NAME CHANGED 2016-07-26 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
RISK TRANSFER INSURANCE AGENCY, LLC VS LIBERTATE INSURANCE, LLC, INSURANCE DISTRIBUTION INVESTING GROUP, LLC, CHEPSTOW HOLDINGS, INC. AND PAUL R. HUGHES 5D2016-0242 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-5382

Parties

Name RISK TRANSFER INSURANCE AGENCY, LLC
Role Appellant
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name CHEPSTOW HOLDINGS, INC.
Role Appellee
Status Active
Name INSURANCE DISTRIBUTION INVESTING GROUP, LLC
Role Appellee
Status Active
Name PAUL R. HUGHES
Role Appellee
Status Active
Name LIBERTATE INSURANCE, LLC
Role Appellee
Status Active
Representations Howard S. Marks, Sheena A. Thakrar
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/11
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/27
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (938 PAGES) 1 OF 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE HOWARD S. MARKS 0750085
On Behalf Of LIBERTATE INSURANCE, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-244
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA T. TODD PITTENGER 768936
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA SHALL ADVISE WHY NOT CONSOL WITH 16-244
Docket Date 2016-01-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RISK TRANSFER INSURANCE AGENCY, LLC VS LIBERTATE INSURANCE, LLC, INSURANCE DISTRIBUTION INVESTING GROUP, LLC, CHEPSTOW HOLDINGS, INC. AND PAUL R. HUGHES 5D2016-0244 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-5386

Parties

Name RISK TRANSFER INSURANCE AGENCY, LLC
Role Appellant
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name INSURANCE DISTRIBUTION INVESTING GROUP, LLC
Role Appellee
Status Active
Name CHEPSTOW HOLDINGS, INC.
Role Appellee
Status Active
Name LIBERTATE INSURANCE, LLC
Role Appellee
Status Active
Representations Sheena A. Thakrar, Howard S. Marks
Name PAUL R. HUGHES
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (938 PAGES) 1 OF 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD S. MARKS 0750085
On Behalf Of LIBERTATE INSURANCE, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-242
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA T. TODD PITTENGER 768936
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA SHALL ADVISE WHY NOT CONSOL WITH 16-242
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
CORLCRACHG 2016-07-26

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
344691.00
Total Face Value Of Loan:
344691.00
Date:
2020-04-08
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:
313800.00
Total Face Value Of Loan:
313800.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344691
Current Approval Amount:
344691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346069.76
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313800
Current Approval Amount:
313800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316723.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State