Search icon

JECI2 INSURANCE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JECI2 INSURANCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JECI2 INSURANCE SOLUTIONS, 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: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2013 (12 years ago)
Document Number: L10000042667
FEI/EIN Number 272331158

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

Address: 2430 SE Federal Hwy, STUART, FL, 34994, US
Mail Address: 2430 SE Federal Hwy, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeci2 Ins solutions Othe 2430 SE Federal Hwy, STUART, FL, 34994
SMITH CORINA P Managing Member 1806 SE Ocean Cove Way, Stuart, FL, 34996
SMITH CORINA P Agent 1806 SE Ocean Cove Way, Stuart, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048917 BRIGHTWAY INSURANCE- THE CORINA SMITH AGENCY ACTIVE 2025-04-09 2030-12-31 - 2430 SE FEDERAL HIGHWAY, STUART, FL, 34994
G12000025316 BRIGHTWAY INSURANCE EXPIRED 2012-03-13 2017-12-31 - 727 COLORADO AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1806 SE Ocean Cove Way, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 2430 SE Federal Hwy, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-01 2430 SE Federal Hwy, STUART, FL 34994 -
REINSTATEMENT 2013-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State