Search icon

COMMONWEALTH INSURANCE OF FLORIDA, LLC

Company Details

Entity Name: COMMONWEALTH INSURANCE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2007 (18 years ago)
Document Number: L07000073360
FEI/EIN Number 260539025
Address: 465 PARK AVENUE, BELLEAIR, FL, 33756, US
Mail Address: 465 PARK AVENUE, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2020 260539025 2021-10-05 COMMONWEALTH INSURANCE OF FLORIDA, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC 401(K) PLAN 2020 260539025 2021-06-21 COMMONWEALTH INSURANCE OF FLORIDA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2020 260539025 2022-01-18 COMMONWEALTH INSURANCE OF FLORIDA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2019 260539025 2020-10-13 COMMONWEALTH INSURANCE OF FLORIDA, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC 401(K) PLAN 2019 260539025 2020-10-13 COMMONWEALTH INSURANCE OF FLORIDA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2018 260539025 2019-10-08 COMMONWEALTH INSURANCE OF FLORIDA, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC 401(K) PLAN 2018 260539025 2019-10-08 COMMONWEALTH INSURANCE OF FLORIDA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 611 DRUID RD, STE 512, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC 401(K) PLAN 2017 260539025 2018-10-10 COMMONWEALTH INSURANCE OF FLORIDA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 401 CORBETT STREET, SUITE 200, CLEARWATER, FL, 337567302

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2017 260539025 2018-10-10 COMMONWEALTH INSURANCE OF FLORIDA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 401 CORBETT STREET, SUITE 200, CLEARWATER, FL, 337567302

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KIMBERLY P. MAXTED
Valid signature Filed with authorized/valid electronic signature
COMMONWEALTH INSURANCE OF FLORIDA, LLC PENSION PLAN 2016 260539025 2017-10-13 COMMONWEALTH INSURANCE OF FLORIDA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7275816400
Plan sponsor’s address 401 CORBETT STREET, SUITE 200, CLEARWATER, FL, 337567302

Agent

Name Role Address
MAXTED KIMBERLY J Agent 465 Park Avenue, Belleair, FL, 33756

Managing Member

Name Role Address
POLLICK JEFFREY C Managing Member 414 Belle Isle Avenue, Belleair Beach, FL, 33786
MAXTED KIMBERLY P Managing Member 465 PARK AVENUE, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 465 PARK AVENUE, BELLEAIR, FL 33756 No data
CHANGE OF MAILING ADDRESS 2024-02-23 465 PARK AVENUE, BELLEAIR, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 465 Park Avenue, Belleair, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 MAXTED, KIMBERLY J No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State