Search icon

CR INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CR INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR INSURANCE 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: 24 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L14000181181
FEI/EIN Number 47-2387340

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

Address: 13495 Veterans Way, Orlando, FL, 32827, US
Mail Address: 13495 Veterans Way, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Manager 1523 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744
RODRIGUEZ CARLOS Agent 1523 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122588 CRIG ACTIVE 2023-10-03 2028-12-31 - 4701 OLD CANOE CREEK RD., KISSIMMEE, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 RODRIGUEZ, CARLOS OMAR -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1771 LEE JANZEN DR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-12-18 13495 Veterans Way, Suite 250, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 13495 Veterans Way, Suite 250, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1523 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-08-01 RODRIGUEZ, CARLOS -
LC STMNT OF RA/RO CHG 2019-08-01 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
CORLCRACHG 2019-08-01
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751587301 2020-04-30 0455 PPP 2671 NW 28TH ST, MIAMI, FL, 33142
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 35
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353269.86
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State