Search icon

ROBIN WILSON INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROBIN WILSON INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN WILSON INSURANCE SERVICES, 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: 27 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: L10000044620
FEI/EIN Number 272408568

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

Address: 1065 San Rafael Street, ST. AUGUSTINE, FL, 32080, US
Mail Address: 100 Southpark Blvd, St Augustine, FL, 32086, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WILSON INSURANCE & FINANCIAL SERVICES, INC. Managing Member
WILSON INSURANCE & FINANCIAL SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039004 ROBINSON WILSON INSURANCE SERVICES EXPIRED 2010-05-05 2015-12-31 - 1101 WINTERHAWK DR., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 1065 San Rafael Street, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1065 San Rafael Street, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1065 San Rafael Street, ST. AUGUSTINE, FL 32080 -
LC NAME CHANGE 2010-08-30 ROBIN WILSON INSURANCE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State