Search icon

UNITED ONE INSURANCE FRANCHISE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: UNITED ONE INSURANCE FRANCHISE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED ONE INSURANCE FRANCHISE COMPANY, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000095971
FEI/EIN Number 300609259

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

Address: 1747 Drew St, Clearwater, FL, 33755, US
Mail Address: 1747 Drew St, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLETZKY STEVE Agent 1747 Drew St, Clearwater, FL, 33755
Doletzky Steven M Managing Member 1747 Drew St, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 DOLETZKY, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1747 Drew St, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1747 Drew St, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-03-28 1747 Drew St, Clearwater, FL 33755 -
LC STMNT OF RA/RO CHG 2014-11-21 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
CORLCRACHG 2014-11-21
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State