Search icon

DEAN STREET INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: DEAN STREET INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN STREET 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: 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000073475
FEI/EIN Number 45-5402586

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

Address: 422 NE 2nd Place, Suite 200, Cape Coral, FL, 33909, US
Mail Address: 422 NE 2nd Place, Suite 200, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalzo Ronald Jr. Manager 422 NE 2nd Place, Cape Coral, FL, 33909
Scalzo Ronald V Agent 422 NE 2nd Place, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 422 NE 2nd Place, Suite 200, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 422 NE 2nd Place, Suite 200, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2019-11-26 422 NE 2nd Place, Suite 200, Cape Coral, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-14 Scalzo, Ronald V -
LC AMENDMENT 2012-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000302207 TERMINATED 1000000585224 LEE 2014-02-24 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270 ST

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-16
LC Amendment 2012-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State