Search icon

JGI INSURANCE, LLC - Florida Company Profile

Company Details

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

JGI 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: 24 Feb 2010 (15 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: L10000021169
FEI/EIN Number 271996849

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

Address: 39650 US HWY 19 N., TARPON SPRINGS, FL, 34689, US
Mail Address: 19 Kent Place, Amity Harbor, NY, 11701, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IFASI ANTHONY Managing Member 39650 US HIGHWAY 19 N. UNIT 314, TARPON SPRINGS, FL, 34689
IFASI ANTHONY Agent 39650 US HIGHWAY 19 N., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055522 WEST WIND INSURANCE EXPIRED 2010-06-16 2015-12-31 - 39322 US HWY 19, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-25 39650 US HWY 19 N., Unit 314, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 39650 US HWY 19 N., Unit 314, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 39650 US HIGHWAY 19 N., UNIT 314, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26
ADDRESS CHANGE 2010-05-24
Florida Limited Liability 2010-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State