Search icon

65-MEDIGAP INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: 65-MEDIGAP INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

65-MEDIGAP INSURANCE AGENCY 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: 15 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L10000074646
FEI/EIN Number 274272501

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

Address: 118 Blanca Isles Lane, JUPITER, FL, 33478, US
Mail Address: 118 Blanca Isles Lane, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSLEY BEVERLY J President 118 BLANCA ISLES LANE, JUPITER, FL, 33478
KINGSLEY BEVERLY J Agent 118 Blanca Isles Lane, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065512 BENEFIT ALLIANCE EXPIRED 2010-07-15 2015-12-31 - 1765 RUSHDEN DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-06-12 65-MEDIGAP INSURANCE AGENCY LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 118 Blanca Isles Lane, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 118 Blanca Isles Lane, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-01-19 118 Blanca Isles Lane, JUPITER, FL 33478 -
LC NAME CHANGE 2016-09-19 65 MEDICARE SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2015-02-04 KINGSLEY, BEVERLY J -
REINSTATEMENT 2015-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
LC Name Change 2023-06-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State