Search icon

FLOOD ADVANTAGE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FLOOD ADVANTAGE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOOD ADVANTAGE PARTNERS 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: 13 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L11000080435
FEI/EIN Number 452731622

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

Address: 3250 N 29TH AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 160 Federal St, c/o RSC Insurance Brokerage, Inc., Boston, MA, 02110, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ONE80 INTERMEDIARIES INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 3250 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-11-25 - -
LC STMNT OF RA/RO CHG 2017-08-11 - -
LC AMENDMENT 2016-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 3250 N 29TH AVE, HOLLYWOOD, FL 33020 -
LC AMENDMENT AND NAME CHANGE 2013-02-15 FLOOD ADVANTAGE PARTNERS LLC -
LC AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-05-03
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-11-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State