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. |
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 |
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 |
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 |
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 | - |
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