Search icon

INSURANCE COMPANY MANAGERS LLC

Company Details

Entity Name: INSURANCE COMPANY MANAGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L08000092267
FEI/EIN Number 263453902
Mail Address: PO BOX 2080, MECHANICSBURG, PA, 17055, US
Address: 1700 Bent Creek Boulevard, Mechanicsburg, PA, 17050, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2015 263453902 2016-09-30 INSURANCE COMPANY MANAGERS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 8003523627
Plan sponsor’s address 4651 SALISBURY ROAD, SUITE 410, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing KELLIE SORENSON
Valid signature Filed with authorized/valid electronic signature
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2015 263453902 2016-04-28 INSURANCE COMPANY MANAGERS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 8003523627
Plan sponsor’s address 4651 SALISBURY ROAD, SUITE 410, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 263453902
Plan administrator’s name INSURANCE COMPANY MANAGERS, LLC
Plan administrator’s address 4651 SALISBURY ROAD, STE 410, JACKSONVILLE, FL, 32256
Administrator’s telephone number 8003523627

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing KELLIE SORENSON
Valid signature Filed with authorized/valid electronic signature
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2014 263453902 2015-04-27 INSURANCE COMPANY MANAGERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 9042962887
Plan sponsor’s address 4651 SALISBURY ROAD, STE 410, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 263453902
Plan administrator’s name INSURANCE COMPANY MANAGERS, LLC
Plan administrator’s address 4651 SALISBURY ROAD, STE 410, JACKSONVILLE, FL, 32256
Administrator’s telephone number 8003523627

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing KELLIE SORENSON
Valid signature Filed with authorized/valid electronic signature
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2013 263453902 2014-05-20 INSURANCE COMPANY MANAGERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 8003523627
Plan sponsor’s address 4651 SALISBURY ROAD, STE 410, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 263453902
Plan administrator’s name INSURANCE COMPANY MANAGERS, LLC
Plan administrator’s address 4651 SALISBURY ROAD, STE 410, JACKSONVILLE, FL, 32256
Administrator’s telephone number 8003523627

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing MARK SHEALY
Valid signature Filed with authorized/valid electronic signature
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2012 263453902 2013-03-22 INSURANCE COMPANY MANAGERS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 8003523627
Plan sponsor’s address 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 263453902
Plan administrator’s name INSURANCE COMPANY MANAGERS, LLC
Plan administrator’s address 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256
Administrator’s telephone number 8003523627

Signature of

Role Plan administrator
Date 2013-03-22
Name of individual signing MARK SHEALY
Valid signature Filed with authorized/valid electronic signature
INSURANCE COMPANY MANAGERS 401K PROFIT SHARING PLAN & TRUST 2011 263453902 2012-04-02 INSURANCE COMPANY MANAGERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 8003523627
Plan sponsor’s address 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 263453902
Plan administrator’s name INSURANCE COMPANY MANAGERS, LLC
Plan administrator’s address 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256
Administrator’s telephone number 8003523627

Signature of

Role Plan administrator
Date 2012-04-02
Name of individual signing MARK SHEALY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Vice President

Name Role Address
Meisel Dennis A Vice President PO BOX 2080, MECHANICSBURG, PA, 17055

President

Name Role Address
Boguski Michael L President 100 Brookwood Place, Birmingham, AL, 35209

Treasurer

Name Role Address
Hendricks Dana S Treasurer 100 Brookwood Place, Birmingham, AL, 35209

Secretary

Name Role Address
Neville Kathryn A Secretary 100 Brookwood Place, Birmingham, AL, 35209

Member

Name Role
FLORIDA DOCTORS HOLDING COMPANY, LLC Member

Events

Event Type Filed Date Value Description
MERGER 2022-07-19 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000062885. MERGER NUMBER 300000228673
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 No data
CHANGE OF MAILING ADDRESS 2018-09-17 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 No data
REGISTERED AGENT NAME CHANGED 2016-02-08 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State