Search icon

INSURANCE STRATEGIES GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INSURANCE STRATEGIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE STRATEGIES GROUP, 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: 14 Jun 2006 (19 years ago)
Date of dissolution: 11 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: L06000060694
FEI/EIN Number 510586268

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

Address: 2151 CONSULATE DRIVE, SUITE 4, ORLANDO, FL, 32837
Mail Address: 2151 CONSULATE DRIVE, SUITE 4, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSURANCE STRATEGIES GROUP, LLC, CONNECTICUT 0878974 CONNECTICUT

Key Officers & Management

Name Role Address
COLE WILLIAM E Managing Member 2151 CONUSULATE DRIVE, #4, ORLANDO, FL, 32837
COLE WILLIAM E Agent 2151 CONSULATE DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-04 2151 CONSULATE DRIVE, SUITE 4, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-12-04 2151 CONSULATE DRIVE, SUITE 4, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 2151 CONSULATE DRIVE, SUITE 4, ORLANDO, FL 32837 -
LC AMENDMENT 2006-12-19 - -
REGISTERED AGENT NAME CHANGED 2006-10-18 COLE, WILLIAM E -
LC AMENDMENT 2006-10-18 - -

Documents

Name Date
LC Voluntary Dissolution 2010-02-11
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-12-04
CORLCMMRES 2008-06-12
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-16
LC Amendment 2006-12-19
Reg. Agent Change 2006-12-08
LC Amendment 2006-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State