Search icon

SARASOTA BAY INSURANCE MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA BAY INSURANCE MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA BAY INSURANCE MANAGERS, 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 28 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2015 (10 years ago)
Document Number: L05000037910
FEI/EIN Number 202701633

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

Address: 920 Spencer Ave, Clearwater, FL, 33756, US
Mail Address: P.O. BOX 8550, Clearwater, FL, 33758, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEISO JOSEPH R Managing Member P.O. BOX 8550, Clearwater, FL, 33758
PEISO ANGELA M Managing Member P.O. BOX 8550, Clearwater, FL, 33758
PEISO JOSEPH R Agent 920 Spencer Ave, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016177 SMART WORXX EXPIRED 2012-02-15 2017-12-31 - P.O. BOX 51475, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 920 Spencer Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-04-29 920 Spencer Ave, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 920 Spencer Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2006-04-30 PEISO, JOSEPH R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State