Search icon

THE INSURANCE HUB, LLC - Florida Company Profile

Company Details

Entity Name: THE INSURANCE HUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INSURANCE HUB, 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: 05 Jun 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L12000074479
FEI/EIN Number 45-5165614

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

Address: 5969 Cattlemen Lane, Sarasota, FL, 34232, US
Mail Address: 5969 Cattemen Lane, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chacon Cesar Owne 6633 53rd Ave E, Bradenton, FL, 34203
Cesar Chacon Agent 6633 53rd Ave E, Bradenton, FL, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2143 12th St, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 6633 53rd Ave E, Lot E79, Bradenton, FL, FL 34203 -
CHANGE OF MAILING ADDRESS 2025-02-11 2143 12th St, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-04-04 5969 Cattlemen Lane, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 5969 Cattlemen Lane, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6633 53rd Ave E, Lot E42, Bradenton, FL, FL 34203 -
LC DISSOCIATION MEM 2020-09-03 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 Cesar Chacon -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
CORLCDSMEM 2020-09-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State