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