Entity Name: | THE CARLUCCI INSURANCE AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CARLUCCI INSURANCE 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. |
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: | 17 Feb 2009 (16 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | L09000015939 |
FEI/EIN Number |
270253308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3535 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3535 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
carlucci matthew fjr | President | 3535 Hendricks Avenue, Jacksonville, FL, 32207 |
carlucci joseph aII | vice | 3535 Hendricks Ave., Jacksonville, FL, 32207 |
SIZEMORE MARK F | Agent | 6550 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-05 | SIZEMORE, MARK F | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 6550 ST AUGUSTINE ROAD, SUITE 304, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 3535 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 3535 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | - |
LC DISSOCIATION MEM | 2015-01-22 | - | - |
LC STMNT OF AUTHORITY | 2015-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State