Search icon

E-INS, LLC - Florida Company Profile

Company Details

Entity Name: E-INS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-INS, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L03000003132
FEI/EIN Number 010765428

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

Address: 2 ASI WAY, ST. PETERSBURG, FL, 33702, US
Mail Address: 1 ASI WAY, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E-INS, LLC 401K PROFIT SHARING PLAN 2016 010765428 2017-04-25 E-INS, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 2 ASI WAY, ST PETERSBURG, FL, 33702
E-INS, LLC 401K PROFIT SHARING PLAN 2015 010765428 2016-10-13 E-INS, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 2 ASI WAY, ST PETERSBURG, FL, 33702
E-INS, LLC 401K PROFIT SHARING PLAN 2014 010765428 2015-07-13 E-INS, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 2 ASI WAY, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing MARK POSTIER
Valid signature Filed with authorized/valid electronic signature
E-INS, LLC 401K PROFIT SHARING PLAN 2013 010765428 2014-07-28 E-INS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 2 ASI WAY, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SHERYL JEFFERY
Valid signature Filed with authorized/valid electronic signature
E-INS, LLC 401K PROFIT SHARING PLAN 2012 010765428 2013-08-01 E-INS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 11001 ROOSEVELT BLVD SUITE 1400, ST PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing SHERYL JEFFERY
Valid signature Filed with authorized/valid electronic signature
E-INS, LLC 401K PROFIT SHARING PLAN 2011 010765428 2012-08-27 E-INS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 11001 ROOSEVELT BLVD SUITE 1400, ST PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 010765428
Plan administrator’s name E-INS, LLC
Plan administrator’s address 11001 ROOSEVELT BLVD SUITE 1400, ST PETERSBURG, FL, 33716
Administrator’s telephone number 7275783663

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing SHERYL JEFFERY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-27
Name of individual signing SHERYL JEFFERY
Valid signature Filed with authorized/valid electronic signature
E-INS, LLC 401K PROFIT SHARING PLAN 2010 010765428 2011-06-14 E-INS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 11001 ROOSEVELT BLVD SUITE 1400, ST PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 010765428
Plan administrator’s name E-INS, LLC
Plan administrator’s address 11001 ROOSEVELT BLVD SUITE 1400, ST PETERSBURG, FL, 33716
Administrator’s telephone number 7275783663

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing SHERYL JEFFERY
Valid signature Filed with authorized/valid electronic signature
E-INS LLC 2009 010765428 2010-06-21 E-INS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 7275783663
Plan sponsor’s address 11001 ROOSEVELT BLVD # 1400, SAINT PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 010765428
Plan administrator’s name E-INS LLC
Plan administrator’s address 11001 ROOSEVELT BLVD # 1400, SAINT PETERSBURG, FL, 33716
Administrator’s telephone number 7275783663

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing E-INS LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PLESS GARRETT Chief Executive Officer 1 ASI WAY, SAINT PETERSBURG, FL, 33702
PRATT DAVID President 2 ASI WAY, ST. PETERSBURG, FL, 33702
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-06-13 2 ASI WAY, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-06-13 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2 ASI WAY, ST. PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State