Entity Name: | SDC INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDC 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. |
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: | 12 Sep 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L12000116707 |
FEI/EIN Number |
46-0972367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16119 State Road 71 South, BLOUNTSTOWN, FL, 32424, US |
Address: | 8500 w 110th street, overland park, FL, 66210, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SDC INSURANCE, LLC, MISSISSIPPI | 1102281 | MISSISSIPPI |
Headquarter of | SDC INSURANCE, LLC, CONNECTICUT | 1254344 | CONNECTICUT |
Headquarter of | SDC INSURANCE, LLC, ILLINOIS | LLC_05850932 | ILLINOIS |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
INNOVATIVE HEALTHCARE INVESTMENTS, LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 8500 w 110th street, suite 260, overland park, FL 66210 | - |
LC STMNT OF RA/RO CHG | 2017-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 8500 w 110th street, suite 260, overland park, FL 66210 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 16119 State Road 71 South, BLOUNTSTOWN, FL 32424 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
LC Amendment | 2024-02-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-09 |
CORLCRACHG | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State