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. |
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 |
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 |
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 | - | - |
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 |
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