Search icon

GEORGIA PINES AGENCY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GEORGIA PINES AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Dec 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2024 (8 months ago)
Document Number: M19000011484
FEI/EIN Number 833682331

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

Address: 4664 SOUTH BLVD, VIRGINIA BEACH, VA, 23452, US
Mail Address: 4664 SOUTH BLVD, VIRGINIA BEACH, VA, 23452, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGIA PINES AGENCY, LLC, NEW YORK 6349997 NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
HILB ROBERT Authorized Person 4664 SOUTH BLVD, VIRGINIA BEACH, VA, 23452
Roy Steven L Vice President 4664 SOUTH BLVD, VIRGINIA BEACH, VA, 23452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152764 TONY BLANKENSHIP INSURANCE ACTIVE 2021-11-15 2026-12-31 - 249 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
G21000152765 ED JONES INSURANCE ACTIVE 2021-11-15 2026-12-31 - 249 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
G21000152737 MORAN INSURANCE ACTIVE 2021-11-15 2026-12-31 - 183 LANDRUM LANE, SUITE 101, PONTE VEDRA BEACH, FL, 32082
G21000152758 WADDELL & WILLIAMS INSURANCE ACTIVE 2021-11-15 2026-12-31 - 947 20TH PLACE, VERO BEACH, FL, 32960
G21000152744 BENCHMARK INSURANCE ACTIVE 2021-11-15 2026-12-31 - 1 SPENCER ST, ST. AUGUSTINE, FL, 32084
G21000152749 JUSTINE RODGERS SIGNATURE INSURANCE ACTIVE 2021-11-15 2026-12-31 - 2010 6TH AVE, VERO BEACH, FL, 32960
G21000152756 KE INSURANCE ACTIVE 2021-11-15 2026-12-31 - 990 US-1, SEBASTIAN, FL, 32958
G21000143803 GEORGIA PINES INSURANCE AGENCY ACTIVE 2021-10-26 2026-12-31 - 25206 S. 198TH STREET, QUEEN CREEK, AZ, 85142
G19000132006 TEQUESTA INSURANCE AGENCY EXPIRED 2019-12-13 2024-12-31 - 134 BRIDGE RD, TEQUESTA, FL, 33469
G19000131999 JENSEN BEACH INSURANCE AGENCY EXPIRED 2019-12-13 2024-12-31 - 1514 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-08 - -
REGISTERED AGENT NAME CHANGED 2024-07-08 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2022-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 4664 SOUTH BLVD, VIRGINIA BEACH, VA 23452 -
CHANGE OF MAILING ADDRESS 2022-08-31 4664 SOUTH BLVD, VIRGINIA BEACH, VA 23452 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
CORLCRACHG 2024-07-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
LC Amendment 2022-08-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
Foreign Limited 2019-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788297204 2020-04-27 0455 PPP 1514 NE Jensen Beach Blvd, Jensen Beach, FL, 34957-7228
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80851
Loan Approval Amount (current) 80851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jensen Beach, MARTIN, FL, 34957-7228
Project Congressional District FL-21
Number of Employees 12
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81295.68
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State