Entity Name: | HEALTH INSURANCE PROFESSIONALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH INSURANCE PROFESSIONALS, 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. |
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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000012922 |
FEI/EIN Number |
651267670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8148 Country Rd #102, FT. MYERS, FL, 33919, US |
Mail Address: | 8148 Country Road # 102, FT. MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRAD MICHAEL R | Managing Member | 8148 Country Rd #102, FT. MYERS, FL, 33919 |
HRAD MICHAEL R | President | 8148 Country Road #102, FT. MYERS, FL, 33919 |
CZEKALINSKI ROBERT S | Agent | 6523 CONVERSE ST, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 8148 Country Rd #102, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 8148 Country Rd #102, FT. MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | CZEKALINSKI, ROBERT S | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 6523 CONVERSE ST, FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-28 |
ADDRESS CHANGE | 2010-06-21 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State