Search icon

UNITED FLORIDA INSURANCE, LLC - Florida Company Profile

Company Details

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

UNITED FLORIDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000037516
FEI/EIN Number 264706137

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

Address: 4929 Woodmere Rd, Land O Lakes, FL, 34639, US
Mail Address: 4929 Woodmere Rd, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENZIK NICOLE M Manager 4929 Woodmere Rd, Land O Lakes, FL, 34639
DENZIK NICOLE M Agent 4929 Woodmere Rd, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175675 A BETTER AGENT EXPIRED 2009-11-16 2014-12-31 - 8001 N DALE MABY, #601 SUITE D3, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 4929 Woodmere Rd, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2016-04-23 4929 Woodmere Rd, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 4929 Woodmere Rd, Land O Lakes, FL 34639 -
LC NAME CHANGE 2013-09-09 UNITED FLORIDA INSURANCE, LLC -
REGISTERED AGENT NAME CHANGED 2009-08-13 DENZIK, NICOLE M -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-27
LC Name Change 2013-09-09
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
Reg. Agent Change 2009-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State