Search icon

MID-CENTURY INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MID-CENTURY INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-CENTURY 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: 25 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L16000060765
FEI/EIN Number 81-2026968

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

Address: 4030 Henderson Blvd,569, TAMPA, FL, 33629, US
Mail Address: 4030 Henderson Blvd,569, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKHOTIA DEEPAK Manager 4221 W Boy Scout Blvd, TAMPA, FL, 33607
jakhotia deepak Manager 4030 Henderson Blvd,569, Tampa, FL, 33629
JAKHOTIA DEEPAK Agent 4030 HENDERSON BLVD, STE 569, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 JAKHOTIA, DEEPAK -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4030 HENDERSON BLVD, STE 569, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 4030 Henderson Blvd,569, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-03-19 4030 Henderson Blvd,569, TAMPA, FL 33629 -
LC AMENDMENT 2016-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
LC Amendment 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835327107 2020-04-12 0455 PPP 4221 W. BOY SCOUT BLVD Suite 300, TAMPA, FL, 33607-5736
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30352
Loan Approval Amount (current) 30352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5736
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30631.07
Forgiveness Paid Date 2021-03-25
4039418404 2021-02-05 0455 PPS 4221 W Boy Scout Blvd Ste 300, Tampa, FL, 33607-5765
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45112.32
Loan Approval Amount (current) 45112.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5765
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45399.28
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State