Search icon

C. BROCK LAW, PLLC

Company Details

Entity Name: C. BROCK LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L18000000981
FEI/EIN Number 84-4310177
Address: 5030 Champion Boulevard G11-707, BOCA RATON, FL 33496
Mail Address: 5030 Champion Boulevard G11-707, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. BROCK LAW, PLLC 401(K) PLAN 2023 844310177 2024-09-05 C. BROCK LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541110
Sponsor’s telephone number 2676063934
Plan sponsor’s address 4663 SUGAR PINE DRIVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
C. BROCK LAW, PLLC 401(K) PLAN 2022 844310177 2023-09-10 C. BROCK LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541110
Sponsor’s telephone number 2676063934
Plan sponsor’s address 4663 SUGAR PINE DRIVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
C. BROCK LAW, PLLC 401(K) PLAN 2021 844310177 2022-08-11 C. BROCK LAW, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541110
Sponsor’s telephone number 2676063934
Plan sponsor’s address 8232 WILDWOOD LAKES DRIVE, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brock, Cameron Agent 8232 Wildwood Lakes Drive, BOCA RATON, FL 33496

Manager

Name Role Address
Brock, Cameron R Manager 8232 Wildwood Lakes Drive, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8232 Wildwood Lakes Drive, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2021-09-16 5030 Champion Boulevard G11-707, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 5030 Champion Boulevard G11-707, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-04-17 Brock, Cameron No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489998403 2021-02-17 0455 PPP 6400 Visa Rosa, Boca Raton, FL, 33433
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433
Project Congressional District FL-21
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.77
Forgiveness Paid Date 2022-01-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State