Entity Name: | INSURALIFE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L08000071687 |
FEI/EIN Number | 800225296 |
Address: | 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813, US |
Mail Address: | 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLS ROBERT R | Agent | 1995 East Oakland Park Blvd, FT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
HOLMES PAUL | Member | 103 Patriot Way, Apex, NC, 27523 |
CRAFT JOHN | Member | 2209 SAWGRASS VILLAGE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
STRATTON JERRY | Member | 1424 N BROWN ROAD STE 200, LAWRENCEVILLE, GA, 30043 |
Name | Role | Address |
---|---|---|
WELLS MARK R | Manager | 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035907 | AMERITY FINANCIAL | EXPIRED | 2012-04-17 | 2017-12-31 | No data | 808 EAST MAIN STREET, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 1995 East Oakland Park Blvd, Suite 200, FT LAUDERDALE, FL 33306 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | WILLS, ROBERT RESQ | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-24 |
ADDRESS CHANGE | 2011-02-03 |
ADDRESS CHANGE | 2011-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State