Search icon

INTERNATIONAL INSTITUTE FOR INSURANCE PORTFOLIO MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INSTITUTE FOR INSURANCE PORTFOLIO MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL INSTITUTE FOR INSURANCE PORTFOLIO MANAGERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2001 (24 years ago)
Date of dissolution: 21 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: L01000012224
FEI/EIN Number 593746580

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

Address: 1301 W FLETCHER AVENUE, TAMPA, FL, 33612
Mail Address: 1301 W FLETCHER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG BARRY D Manager 806 S. DAVIS BLVD., TAMPA, FL, 33606
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-21 - -
NAME CHANGE AMENDMENT 2004-06-29 INTERNATIONAL INSTITUTE FOR INSURANCE PORTFOLIO MANAGERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1301 W FLETCHER AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2003-04-21 1301 W FLETCHER AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2002-04-25 F&L CORP. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State