Search icon

RISK TRANSFER INSURANCE AGENCY, LLC - Florida Company Profile

Headquarter

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 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2024 (9 months 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 Company Name Company Number State
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, ALASKA 10024308 ALASKA
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, MISSISSIPPI 1056311 MISSISSIPPI
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, RHODE ISLAND 000998178 RHODE ISLAND
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, ALABAMA 000-320-445 ALABAMA
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, NEW YORK 4672548 NEW YORK
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, MINNESOTA 8e8b872c-ef59-e411-ae63-001ec94ffe7f MINNESOTA
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, KENTUCKY 0900212 KENTUCKY
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, CONNECTICUT 1157766 CONNECTICUT
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, IDAHO 436897 IDAHO
Headquarter of RISK TRANSFER INSURANCE AGENCY, LLC, ILLINOIS LLC_04943821 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISK TRANSFER INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 471832760 2022-10-17 RISK TRANSFER INSURANCE AGENCY, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3212814086
Plan sponsor’s address 47 E ROBINSON STREET, SUITE 200, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 471832760 2022-07-27 RISK TRANSFER INSURANCE AGENCY, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 3212814086
Plan sponsor’s address 47 E ROBINSON STREET, SUITE 200, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2020 471832760 2021-07-08 RISK TRANSFER INSURANCE AGENCY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 47 E ROBINSON ST STE 200, ORLANDO, FL, 328011662

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2019 471832760 2020-05-27 RISK TRANSFER INSURANCE AGENCY 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 47 E ROBINSON ST STE 200, ORLANDO, FL, 328011662

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2019 471832760 2020-05-27 RISK TRANSFER INSURANCE AGENCY 43
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 47 E ROBINSON ST STE 200, ORLANDO, FL, 328011662

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JOSHUA FIFE
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401 K PROFIT SHARING PLAN TRUST 2018 471832760 2019-03-22 RISK TRANSFER INSURANCE AGENCY 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 219 E LIVINGSTON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing VALERIE PEER
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401 K PROFIT SHARING PLAN TRUST 2017 471832760 2018-05-04 RISK TRANSFER INSURANCE AGENCY 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 219 E LIVINGSTON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing VALERIE PEER
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY 401 K PROFIT SHARING PLAN TRUST 2016 471832760 2017-06-21 RISK TRANSFER INSURANCE AGENCY 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 219 E LIVINGSTON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing VALERIE PEER
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY, LLC 401(K) PROFIT SHARING PLAN 2015 471832760 2016-08-03 RISK TRANSFER INSURANCE AGENCY, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address PO BOX 531165, ORLANDO, FL, 328531165

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing RHONDA COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing RHONDA COX
Valid signature Filed with authorized/valid electronic signature
RISK TRANSFER INSURANCE AGENCY LLC 401(K) PROFIT SHARING PLAN 2014 471832760 2015-07-01 RISK TRANSFER INSURANCE AGENCY LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 4074819363
Plan sponsor’s address 707 E. WASHINGTON STREET, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing JULIE DENMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing JULIE DENMON
Valid signature Filed with authorized/valid electronic signature

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 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884778507 2021-03-02 0491 PPS 47 E Robinson St Ste 200, Orlando, FL, 32801-1662
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344691
Loan Approval Amount (current) 344691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1662
Project Congressional District FL-10
Number of Employees 18
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346069.76
Forgiveness Paid Date 2021-08-03
8192807009 2020-04-08 0491 PPP 47 E Robinson Street Ste 200, ORLANDO, FL, 32801-1630
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313800
Loan Approval Amount (current) 313800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-1630
Project Congressional District FL-10
Number of Employees 19
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316723.07
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State