Search icon

J. SHORT INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: J. SHORT INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. SHORT INSURANCE AGENCY, 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: 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: 25 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2004 (21 years ago)
Document Number: L02000009947
FEI/EIN Number 030434885

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

Address: 2901 Curry Ford Road, Orlando, FL, 32806, US
Mail Address: 2901 Curry Ford Road, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY, GOLDBERG, LEACH, & COHN, PL Agent -
SANDERSON ROBERT H Managing Member 3607 ROTHBURY DRIVE, ORLANDO, FL, 32812
LEE JANE Managing Member 1001 Bj Brandy Cv, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2901 Curry Ford Road, Suite 212, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-02-27 2901 Curry Ford Road, Suite 212, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2008-06-30 KELLEY, GOLDBERG, LEACH & COHN PL -
REGISTERED AGENT ADDRESS CHANGED 2008-06-30 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2004-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State