Search icon

SEBOLIS AUTO INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: SEBOLIS AUTO INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBOLIS AUTO 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: 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: 24 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: L09000071241
FEI/EIN Number 800447557

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

Address: 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426, US
Mail Address: 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUYON SERGE Manager 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426
DOUYON STEPHANIE Manager 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL, 33426
DOUYON SERGE Agent 1015 GATEWAY BLVD UNIT 505, BOYNOTN BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 1015 GATEWAY BLVD UNIT 505, BOYNOTN BEACH, FL 33426 -
LC NAME CHANGE 2017-08-31 SEBOLIS AUTO INSURANCE LLC -
LC AMENDMENT AND NAME CHANGE 2013-05-21 SEBOLIS INSURANCE LLC -
LC AMENDMENT 2011-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-05
LC Name Change 2017-08-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State