Search icon

U.S. MARINE INSURANCE GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. MARINE INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L15000191509
FEI/EIN Number 47-5444610
Address: 4210 Valley Ridge Blvd, Suite 138, Ponte Vedra, FL, 32081, US
Mail Address: 4210 Valley Ridge Blvd, Suite 138, Ponte Vedra, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1445249
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined605551393
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001-139-493
State:
ALABAMA
Type:
Headquarter of
Company Number:
5791005
State:
IDAHO

Key Officers & Management

Name Role Address
DIPAOLA JOSEPH Manager 236 Bermuda Greens Ave., Ponte Vedra, FL, 32081
LIGHT WILLIAM S Manager 3255 Tala Loop, Longwood, FL, 32679
NICHOLAS HANDY Manager 1701 Stetson Court, Longwood, FL, 32779
Riesen Dina Manager 8281 Pavia Way, Lakewood Ranch, FL, 34202
LIGHT WILLIAM S Agent 3255 Tala Loop, Longwood, FL, 32679

Form 5500 Series

Employer Identification Number (EIN):
475444610
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 4210 Valley Ridge Blvd, Suite 138, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4210 Valley Ridge Blvd, Suite 138, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2023-03-10 4210 Valley Ridge Blvd, Suite 138, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3255 Tala Loop, Longwood, FL 32679 -
LC AMENDMENT 2016-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
LC Amendment 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
117002.50
Total Face Value Of Loan:
117002.50

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$117,002.5
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,002.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,762.21
Servicing Lender:
Westfield Bank, FSB
Use of Proceeds:
Payroll: $117,002.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State