Search icon

FLORIDA INSURANCE MARKETPLACE, LLC - Florida Company Profile

Company Details

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

FLORIDA INSURANCE MARKETPLACE, 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: 23 Apr 2013 (12 years ago)
Document Number: L13000059251
FEI/EIN Number 46-2618689

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

Address: 2555 N COURTENAY PARKWAY 32, Merritt Island, FL, 32953, US
Mail Address: 2555 N COURTENAY PARKWAY 32, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oldham Lois President 2555 N Courtenay Parkway,, Merritt Island, FL, 32953
OLDHAM LOIS Agent 2555 N COURTENAY PARKWAY 32, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041957 FL INSURANCE MARKETPLACE EXPIRED 2013-05-01 2018-12-31 - 814 W. EAU GALLIE BLVD, MELBOURNE, FL, 32935-5857

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Burgess, Kathryn Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2555 N COURTENAY PARKWAY 32, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2555 N COURTENAY PARKWAY 32, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2018-05-01 2555 N COURTENAY PARKWAY 32, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2016-04-28 OLDHAM, LOIS -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State