Search icon

ILLUSTRATED PROPERTIES INSURANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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