Search icon

AMERIWIDE INSURANCE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

AMERIWIDE 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: 14 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L10000095781
FEI/EIN Number 273598854

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

Address: 20701 Bruce B Downs Blvd, Suite 208, Tampa, FL, 33647, US
Mail Address: 20701 Bruce B Downs Blvd, Suite 208, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARSHAD B Managing Member 10538 Bermuda Isle Dr, Tampa, FL, 33647
Patel Shilpa Manager 10538 Bermuda Isle Dr, Tampa, FL, 33647
PATEL HARSHAD B Agent 10538 Bermuda Isle Dr, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 10538 Bermuda Isle Dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 20701 Bruce B Downs Blvd, Suite 208, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-03-16 20701 Bruce B Downs Blvd, Suite 208, Tampa, FL 33647 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 PATEL, HARSHAD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State