Search icon

1 STOP INSURANCE SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: 1 STOP INSURANCE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 STOP 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L06000031427
FEI/EIN Number NOT APPLICABLE

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

Address: 13751 N. NEBRASKA AVENUE, TAMPA, FL, 33613, US
Mail Address: 13751 N. NEBRASKA AVENUE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH TERRY Agent 13751 N. NEBRASKA AVENUE, TAMPA, FL, 33613
KOCH TERRY Manager 13751 N. NEBRASKA AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-02 - -
REINSTATEMENT 2014-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 13751 N. NEBRASKA AVENUE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2014-06-12 13751 N. NEBRASKA AVENUE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2014-06-12 KOCH, TERRY -
CHANGE OF PRINCIPAL ADDRESS 2014-06-12 13751 N. NEBRASKA AVENUE, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2006-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-02
ANNUAL REPORT 2015-04-21
Reinstatement 2014-06-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-28
LC Amendment 2006-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State