Entity Name: | CENTER STATE INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTER STATE INSURANCE, 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. |
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: | 10 Nov 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | L08000104828 |
FEI/EIN Number |
263747739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL, 33565, US |
Mail Address: | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYNTON DEBORAH B | Manager | 3939 E. KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565 |
BOYNTON DEBORAH B | Agent | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2017-05-22 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | BOYNTON, DEBORAH B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2014-01-02 | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-02 | 3939 E. KNIGHTS GRIFFIN RD., PLANT CITY, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-16 |
LC Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State