Search icon

SUSAN RITTER INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: SUSAN RITTER INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN RITTER INSURANCE 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: 09 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000005993
FEI/EIN Number 81-4927417

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

Address: 1181 S SUMTER BLVD., UNIT 347, NORTH PORT, FL, 34287, US
Mail Address: 1181 S SUMTER BLVD., UNIT 347, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER SUSAN Manager 1181 S. SUMTER BLVD, NORTH PORT, FL, 34287
RITTER SUSAN Agent 1181 S SUMTER BLVD., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1181 S SUMTER BLVD., UNIT 347, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-02-29 1181 S SUMTER BLVD., UNIT 347, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1181 S SUMTER BLVD., UNIT 347, NORTH PORT, FL 34287 -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 RITTER, SUSAN -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-24
CORLCRACHG 2018-10-15
Reg. Agent Resignation 2018-08-20
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049998105 2020-07-27 0455 PPP 1181 SOUTH SUMPTER BLVD, NORTH PORT, FL, 34285
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PORT, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3788.42
Forgiveness Paid Date 2021-08-16
2832728410 2021-02-04 0455 PPS 1181 SOUTH SUMPTER BLVD, 1181 SOUTH SUMPTER BLVD, FL, 34285
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address 1181 SOUTH SUMPTER BLVD, SARASOTA, FL, 34285
Project Congressional District FL-17
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3773.42
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State