Search icon

INSURANCE BONDS & BENEFITS, L.L.C. - Florida Company Profile

Company Details

Entity Name: INSURANCE BONDS & BENEFITS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE BONDS & BENEFITS, L.L.C. 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: 29 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L12000086981
FEI/EIN Number 59-3618778

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

Address: 5350 Bridge St, Apt 6515, TAMPA, FL, 33611, US
Mail Address: 5350 Bridge St, Apt 6515, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRUCE E Manager 5350 Bridge St, TAMPA, FL, 33611
JOHNSON BRUCE E Agent 5350 Bridge St, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5434 W. Tyson Avenue #1601, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5434 W. Tyson Avenue #1601, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2025-01-28 5434 W. Tyson Avenue #1601, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-10-19 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 5350 Bridge St, Apt 6515, TAMPA, FL 33611 -
CONVERSION 2012-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000005294. CONVERSION NUMBER 300000123743

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State