Search icon

PROTECTUS INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROTECTUS INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTECTUS INSURANCE 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.
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: 15 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000119858
FEI/EIN Number 204010430

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

Address: 1513 MAJESTIC OAK DRIVE, APOPKA, FL, 32712, US
Mail Address: 1513 MAJESTIC OAK DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTSON JON F President 27066 WEST ISLAND ROAD, VALENCIA, CA, 91355
ERB JOHN Agent 1513 MAJESTIC OAK DRIVE, APOPKA, FL, 32712
HAMLET-HUTSON JILLIAN Member 27066 WEST ISLAND ROAD, VALENCIA, CA, 91355

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1513 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2012-04-26 ERB, JOHN -
CHANGE OF MAILING ADDRESS 2012-04-26 1513 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
LC AMENDMENT 2012-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1513 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-06 - -
REINSTATEMENT 2007-10-11 - -

Documents

Name Date
LC Amendment 2012-04-26
REINSTATEMENT 2012-03-02
LC Amendment 2010-10-06
Reg. Agent Resignation 2010-08-06
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2006-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State