Search icon

WINTRODE RANKIN INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: WINTRODE RANKIN INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTRODE RANKIN INSURANCE, 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: 29 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: L11000037383
FEI/EIN Number 451626837

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

Address: 660 COMMERCE CENTER DRIVE, 125, JACKSONVILLE, FL, 32225
Mail Address: 660 COMMERCE CENTER DRIVE, 125, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN GEORGE S Chief Executive Officer 13610 MARSH ESTATES CT, JACKSONVILLE, FL, 32225
Rankin JODI L President 13610 Marsh Estate Ct, JACKSONVILLE, FL, 32225
Rankin JODI L Agent 13610 MARSH ESTATE CT, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028311 BRIGHTWAY INSURANCE REGENCY EXPIRED 2019-02-28 2024-12-31 - 660 COMMERCE CENTER DRIVE 125, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-14 Rankin, JODI L -
REINSTATEMENT 2013-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 660 COMMERCE CENTER DRIVE, 125, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2013-04-17 660 COMMERCE CENTER DRIVE, 125, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State