Search icon

INSURANCE AFFILIATES AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: INSURANCE AFFILIATES AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE AFFILIATES AGENCY, 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: 31 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L08000011155
FEI/EIN Number 262572446

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

Address: 218 Jackson St, Maitland, FL, 32751, US
Mail Address: 218 Jackson St, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joyce Kevin Manager 640 DARTMOUTH ST, ORLANDO, FL, 32804
Joyce Ryan Manager 640 DARTMOUTH ST, ORLANDO, FL, 32804
JOYCE BROTHERS LLC Auth -
IOA AGGREGATORS, LLC Auth -
JOYCE KEVIN Agent 218 Jackson St, Maitland, FL, 32751
Ritenour Heath Manager 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 218 Jackson St, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 218 Jackson St, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-04 218 Jackson St, Maitland, FL 32751 -
LC AMENDMENT 2017-05-18 - -
LC AMENDMENT 2015-04-06 - -
LC AMENDMENT 2012-10-01 - -
REGISTERED AGENT NAME CHANGED 2012-03-12 JOYCE, KEVIN -
LC AMENDMENT 2011-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
LC Amendment 2017-05-18
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State