Search icon

UNITED INSURANCE ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: UNITED INSURANCE ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED INSURANCE ORGANIZATION, 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: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L13000046076
FEI/EIN Number 46-2396197

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

Address: 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL, 34684, US
Mail Address: 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cushing RIKKI Manager 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL, 34684
Cushing Zachary A President 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL, 34684
Cushing RIKKI Agent 30725 US HWY 19 N. STE #117, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 Cushing, RIKKI -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL 34684 -
LC AMENDMENT 2013-06-13 - -
CHANGE OF MAILING ADDRESS 2013-06-13 30725 US HIGHWAY 19 N, STE. 117, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 30725 US HWY 19 N. STE #117, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State