Search icon

FLORIDA INSURANCE INFORMATION NETWORK LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INSURANCE INFORMATION NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INSURANCE INFORMATION NETWORK 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: 11 Jun 2009 (16 years ago)
Document Number: L09000056923
FEI/EIN Number 270365759

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

Address: 18701 N Dale Mabry Hwy, Lutz, FL, 33548, US
Mail Address: 18701 N Dale Mabry Hwy, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS ROBERT M Manager 18701 N Dale Mabry Hwy, Lutz, FL, 33548
SANDRA HILLS M Managing Member 18701 N Dale Mabry Hwy, Lutz, FL, 33548
HILLS ROBERT M Agent 18701 N Dale Mabry Hwy, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 18701 N Dale Mabry Hwy, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-01-31 18701 N Dale Mabry Hwy, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 18701 N Dale Mabry Hwy, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2010-03-21 HILLS, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647208300 2021-01-25 0455 PPS 4631 Van Dyke Rd, Lutz, FL, 33558-4880
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-4880
Project Congressional District FL-15
Number of Employees 5
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50363.01
Forgiveness Paid Date 2021-10-25
2821807310 2020-04-29 0455 PPP 4631 VAN DYKE ROAD,, LUTZ, FL, 33558
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33541
Loan Approval Amount (current) 33541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 5
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33756.49
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State