Search icon

MID-STATE EDUCATORS INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MID-STATE EDUCATORS INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-STATE EDUCATORS 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: 07 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L11000027894
FEI/EIN Number APPLIED FOR

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

Address: 3277 Majestic Oak Dr, Saint Cloud, FL, 34771, US
Mail Address: 3277 Majestic Oak Dr, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JOSEPH Manager 3277 MAJESTIC OAK DRIVE, ST CLOUD, FL, 34771
Fisher Michelle Manager 3277 Majestic Oak Dr, Saint Cloud, FL, 34771
Fisher Joseph Agent 3277 Majestic Oak Dr, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 3277 Majestic Oak Dr, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-01-19 3277 Majestic Oak Dr, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Fisher, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 3277 Majestic Oak Dr, Saint Cloud, FL 34771 -
LC AMENDMENT 2019-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618537304 2020-04-30 0455 PPP 5600 US 98 unit 2, Lakeland, FL, 33809
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26127.34
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State