Search icon

PALM CITY INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: PALM CITY INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM CITY 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: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L19000195871
FEI/EIN Number 842671758

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

Address: 2039 NW 10th Ave, Cape Coral, FL, 33993, US
Mail Address: 2039 NW 10th Ave, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Julian Gonzalez Owne 2309 NW 10th Ave, cape Coral, FL, 33993
GONZALEZ VICTOR J Agent 2309 NW 10th Ave, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096529 SAFE GROWTH SOLUTIONS ACTIVE 2022-08-15 2027-12-31 - 4091 CHERRYBROOK LOOP, FORT MYERS, FL, 33966
G22000074024 CLICKRUSH MARKETING ACTIVE 2022-06-18 2027-12-31 - 4091 CHERRYBROOK LOOP, FORT MYERS, FL, 33966
G19000112423 BRIGHTWAY INSURANCE EXPIRED 2019-10-16 2024-12-31 - 1415 DEAN ST, SUITE 109, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 GONZALEZ, VICTOR J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2309 NW 10th Ave, Cape Coral, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 2039 NW 10th Ave, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2023-08-09 2039 NW 10th Ave, Cape Coral, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510177306 2020-04-30 0455 PPP 1415 DEAN ST STE 109, FORT MYERS, FL, 33901-2857
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33901-2857
Project Congressional District FL-19
Number of Employees 1
NAICS code 524210
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State