Search icon

FLINSCO.COM LLC

Company Details

Entity Name: FLINSCO.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L13000062146
FEI/EIN Number 90-0974532
Address: 10550 Pines Blvd, Pembroke Pines, FL, 33026, US
Mail Address: 10550 Pines Blvd, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sankersingh Rhonda R Agent 10550 Pines Blvd, Pembroke Pines, FL, 33026

Auth

Name Role Address
Sankersingh Rhonda R Auth 14061 SW 54th Street, Miramar, FL, 33027
Loor Caroline Auth 14061 SW 54th Street, Miramar, FL, 33027
Quarteiro Alessandra Auth 635 NW 82 Terrace, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104920 FLORIDA FIRST INSURANCE AGENCY LLC ACTIVE 2018-09-24 2028-12-31 No data 10550 PINES BLVD, SUITE B104, PEMBROKE PINES, FL, 33026
G17000129805 JERRY SCHELTEN AGENCY LLC EXPIRED 2017-11-28 2022-12-31 No data 2515 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G15000120369 CITY INSURANCE EXPIRED 2015-11-30 2020-12-31 No data 2515 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G14000075730 A & M INSURANCE GROUP EXPIRED 2014-07-22 2019-12-31 No data 2515 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G14000004782 TIME FOR INSURANCE EXPIRED 2014-01-14 2019-12-31 No data 2515 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G13000112549 ASSURANCE INSURANCE AGENCY EXPIRED 2013-11-15 2018-12-31 No data 2515 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-31 10550 Pines Blvd, Suite B104, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 10550 Pines Blvd, Suite B104, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 10550 Pines Blvd, Suite B104, Pembroke Pines, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2019-12-03 Sankersingh, Rhonda Reisha No data
LC NAME CHANGE 2018-09-17 FLINSCO.COM LLC No data
LC NAME CHANGE 2018-09-04 FLINSCO LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-05-20
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-08-03
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State