Search icon

EUCLID INSURANCE AGENCIES, LLC - Florida Company Profile

Company Details

Entity Name: EUCLID INSURANCE AGENCIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUCLID INSURANCE AGENCIES, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 17 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L07000119344
FEI/EIN Number 261484922

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

Address: 234 SPRING LAKE DRIVE, ITASCA, IL, 60143, US
Mail Address: 234 SPRING LAKE DRIVE, ITASCA, IL, 60143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUCLID INSURANCE AGENCIES HOLDINGS, LLC Managing Member -
P LOVE INVESTMENTS, LLC Managing Member -
C T CORPORATION SYSTEM Agent -
LOVE WILLIAM F Managing Member 1370 TALON WAY, MELBOURNE, FL, 32934
THOMPSON DAVID E Managing Member 2151 SIROCO LANE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 234 SPRING LAKE DRIVE, ITASCA, IL 60143 -
CHANGE OF MAILING ADDRESS 2010-11-15 234 SPRING LAKE DRIVE, ITASCA, IL 60143 -
REGISTERED AGENT NAME CHANGED 2010-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2007-12-03 EUCLID INSURANCE AGENCIES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2017-07-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-11-15
ANNUAL REPORT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State