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. |
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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ CARLOS | Manager | 1523 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744 |
RODRIGUEZ CARLOS | Agent | 1523 E. OSCEOLA PKWY, KISSIMMEE, FL, 34744 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State