Search icon

GLV INSURANCE AGENCY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLV INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P01000072724
FEI/EIN Number 651124055
Address: 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411, US
Mail Address: 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001713269
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
6464847
State:
NEW YORK

Key Officers & Management

Name Role Address
GRACEFFO RAYMOND President 1719 Cypress Row Drive, West Palm Beach, FL, 33411
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
651124055
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120202 PROTEGO VIP ACTIVE 2021-09-16 2026-12-31 - 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411
G19000012352 PROTEGO VIP ACTIVE 2019-01-23 2029-12-31 - 2005 VISTA PARKWAY, STE 200, WEST PALM BEACH, FL, 33411
G13000097017 INSURANCE EXPRESS.COM ACTIVE 2013-10-01 2028-12-31 - 2005 VISTA PARKWAY, STE 200, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-24 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-09-03 CORPORATION SERVICE COMPANY -
AMENDMENT 2018-04-03 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-06
Reg. Agent Change 2020-09-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
Amendment 2018-04-03
ANNUAL REPORT 2018-02-06

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308345.00
Total Face Value Of Loan:
308345.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$308,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,205.65
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $308,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State