Search icon

UTECHT INSURANCE UNDERWRITERS LLC - Florida Company Profile

Company Details

Entity Name: UTECHT INSURANCE UNDERWRITERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTECHT INSURANCE UNDERWRITERS 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: 07 Mar 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L17000053039
FEI/EIN Number 82-0770820

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

Address: 950 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: PO Box 1640, MARCO ISLAND, FL, 34146-1640, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTECHT JERRY Manager 950 RUBY CT, MARCO ISLAND, FL, 34145
Utecht-Croscenco Kristin L Manager 921 Scott Dr, Marco Island, FL, 34145
UTECHT-CROSCENCO KRISTIN Agent 921 Scott Dr, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 921 Scott Dr, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 950 N COLLIER BLVD, SUITE 400, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-06-24 950 N COLLIER BLVD, SUITE 400, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2021-01-12 UTECHT-CROSCENCO, KRISTIN -
LC DISSOCIATION MEM 2019-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
CORLCDSMEM 2019-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335987806 2020-05-30 0455 PPP 12401 ORANGE DR STE 100C, DAVIE, FL, 33330-4333
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32932
Loan Approval Amount (current) 32932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33330-4333
Project Congressional District FL-25
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33175.61
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State