Search icon

ELEMENTS PROPERTY INSURANCE MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTS PROPERTY INSURANCE MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ELEMENTS PROPERTY INSURANCE MANAGERS, 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 23 May 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L13000039430
FEI/EIN Number 46-2334866

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

Address: 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602
Mail Address: 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shealy, Mark C Agent 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602
Adhia, Hitesh John Authorized Representative 1101 E. Cumberland Ave, Suite 300 Tampa, FL 33602

Events

Event Type Filed Date Value Description
MERGER 2019-05-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000000847. MERGER NUMBER 500000193205
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-12-18 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-12-18 Shealy, Mark C -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 1101 E. Cumberland Ave, Suite 300, Tampa, FL 33602 -
LC NAME CHANGE 2013-06-19 ELEMENTS PROPERTY INSURANCE MANAGERS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-05-24
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-09
Reg. Agent Change 2013-07-16
LC Name Change 2013-06-19
Florida Limited Liability 2013-03-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State