Search icon

GONZALEZ INS. AGCY LLC

Company Details

Entity Name: GONZALEZ INS. AGCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L12000027438
FEI/EIN Number 45-4643668
Address: 2700 N. MacDill Ave, TAMPA, FL, 33607, US
Mail Address: 2700 N. MacDill Ave, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GONZALEZ INS AGCY LLC 401(K) P/S PLAN 2020 454643668 2021-08-18 GONZALEZ INS AGCY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8132867927
Plan sponsor’s address 2700 N MACDILL AVE STE 109, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 454643668
Plan administrator’s name GONZALEZ INS AGCY LLC
Plan administrator’s address 2700 N MACDILL AVE STE 109, TAMPA, FL, 33607
Administrator’s telephone number 8132867927

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing RAFAEL GONZALEZ
Valid signature Filed with authorized/valid electronic signature
GONZALEZ INS AGCY LLC 401(K) P/S PLAN 2019 454643668 2020-04-23 GONZALEZ INS AGCY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8132867927
Plan sponsor’s address 2700 N MACDILL AVE STE 109, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 454643668
Plan administrator’s name GONZALEZ INS AGCY LLC
Plan administrator’s address 2700 N MACDILL AVE STE 109, TAMPA, FL, 33607
Administrator’s telephone number 8132867927

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing RAFAEL GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gonzalez Rafael J Agent 2700 N MacDill Ave, TAMPA, FL, 33607

Manager

Name Role Address
Gonzalez Rafael J Manager Somersworth Place, Tampa, FL, 33634

Vice President

Name Role Address
GONZALEZ BRIANA NICOLE Vice President 2700 N. MCDILL AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 2700 N. MacDill Ave, # 109, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-06-26 2700 N. MacDill Ave, # 109, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2013-06-26 Gonzalez, Rafael J No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 2700 N MacDill Ave, # 109, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-08
LC Amendment 2022-11-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State