Search icon

ENDEAVOUR INSURANCE PARTNERS, LLC - Florida Company Profile

Company Details

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

ENDEAVOUR INSURANCE PARTNERS, 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 14 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: L09000088809
FEI/EIN Number 270924671

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

Address: 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL, 33760, US
Mail Address: 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRED MICAH Manager 15500 ROOSEVELT BOULEVARD, SUITE 301, CLEARWATER, FL, 33760
ZITMAN CHRISTINE Agent 15500 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-02-09 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL 33760 -
LC NAME CHANGE 2010-03-01 ENDEAVOUR INSURANCE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
LC Name Change 2010-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State