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. |
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 |
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 |
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 |
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 | - |
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