Search icon

INSURANCE HOME OFFICE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: INSURANCE HOME OFFICE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE HOME OFFICE SERVICES, L.L.C. 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: 12 Aug 2003 (22 years ago)
Document Number: L03000029890
FEI/EIN Number 743102260

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

Address: 700 John Ringling Boulevard, Sarasota, FL, 34236, US
Mail Address: P.O. BOX 460, SARASOTA, FL, 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JOHN A Agent C/O DUNLAP & MORAN, P.A., SARASOTA, FL, 34236
NEFF RAY Manager 700 John Ringling Boulevard, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100329 KONNEXUSS EXPIRED 2019-09-12 2024-12-31 - PO BOX 460, SARASOTA, FL, 34230
G17000037315 CLEARANCE AVIATION SERVICES EXPIRED 2017-04-07 2022-12-31 - P.O. BOX 460, SARASOTA, FL, 34230
G09111900088 CLEARANCE AVIATION SERVICES EXPIRED 2009-04-20 2014-12-31 - P.O.BOX 460, SARASOTA, FL, 34230-0460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 700 John Ringling Boulevard, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2005-04-26 700 John Ringling Boulevard, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State