Search icon

STRATEGIC INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

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

STRATEGIC 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: 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: 20 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L06000040971
FEI/EIN Number 510574025

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

Address: 4501 Mainlands Blvd W, Pinellas Park, FL, 33782, US
Mail Address: 4501 Mainlands Blvd W, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC INSURANCE SERVICES LLC 2023 510574025 2024-09-12 STRATEGIC INSURANCE SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 524210
Sponsor’s telephone number 7272015519
Plan sponsor’s address 4501 MAINLANDS BLVD W, PINELLAS PARK, FL, 33782

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Levi Amy Manager 4501 Mainlands Blvd W, Pinellas Park, FL, 33782
Mella Tony Vice President 4501 Mainlands Blvd W, Pinellas Park, FL, 33782
Golden Joyce Secretary 4501 Mainlands Blvd W, Pinellas Park, FL, 33782
Golden Joyce Agent 4501 Mainlands Blvd W, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127742 AMERICAN LIBERTY INSURANCE ADVISORS EXPIRED 2018-12-03 2023-12-31 - 2727 ULMERTON ROAD, SUITE 300, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Golden, Joyce -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4501 Mainlands Blvd W, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-28 4501 Mainlands Blvd W, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2021-12-28 4501 Mainlands Blvd W, Pinellas Park, FL 33782 -
LC AMENDMENT 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968467003 2020-04-04 0455 PPP 2727 Ulmerton Road Suite #300, Clearwater, FL, 33762
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 15
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93609.95
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State