Search icon

FLAGLER INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER INSURANCE GROUP, 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L09000030508
FEI/EIN Number 264784093

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

Address: 1091 NE Pine Island Rd, Cape Coral, FL, 33909, US
Mail Address: 1091 NE Pine Island Rd, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalzo Ronald V Managing Member 1091 NE Pine Island Rd, Cape Coral, FL, 33909
Viviani Brittay Managing Member 1091 NE Pine Island Rd, Cape Coral, FL, 33909
SCALZO RONALD VJr. Agent 1091 NE Pine Island Rd, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1091 NE Pine Island Rd, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1091 NE Pine Island Rd, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-04-30 1091 NE Pine Island Rd, Cape Coral, FL 33909 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-04 - -
REGISTERED AGENT NAME CHANGED 2016-06-04 SCALZO, RONALD V, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000845668 LAPSED 1000000618326 MIAMI-DADE 2014-05-08 2024-08-01 $ 1,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845650 LAPSED 1000000618325 LEE 2014-04-24 2024-08-01 $ 928.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000546052 TERMINATED 1000000474344 LEE 2013-02-13 2023-03-06 $ 437.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000499484 TERMINATED 1000000448162 LEE 2013-01-31 2023-02-27 $ 838.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-06-04
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State