Entity Name: | ILLUSTRATED PROPERTIES INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILLUSTRATED PROPERTIES INSURANCE, 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. |
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: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000004842 |
FEI/EIN Number |
061729125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4283 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 4283 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELEDINAS RAY S | Agent | 4283 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
THE CELEDINAS AGENCY, INC. | Manager | 4259 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 4283 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 4283 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 4283 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
LC AMENDMENT AND NAME CHANGE | 2009-01-30 | ILLUSTRATED PROPERTIES INSURANCE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | CELEDINAS, RAY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-01-08 |
LC Amendment and Name Change | 2009-01-30 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State