Entity Name: | INSURETEMP SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSURETEMP SERVICES, 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: | 29 Oct 2002 (22 years ago) |
Date of dissolution: | 03 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2019 (6 years ago) |
Document Number: | L02000028793 |
FEI/EIN Number |
743067637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 GALT OCEAN DR, 15-L, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 4250 GALT OCEAN DR, 15-L, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAFUENTE BIENVENIDO J | Manager | 4250 GALT OCEAN DR., 15-L, FORT LAUDERDALE, FL, 33308 |
De La Fuente Bienvenido | Agent | 4250 GALT OCEAN DR 15-L, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | De La Fuente, Bienvenido | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 4250 GALT OCEAN DR, 15-L, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 4250 GALT OCEAN DR, 15-L, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 4250 GALT OCEAN DR 15-L, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State