Entity Name: | MALLOY INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MALLOY 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: |
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: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000063354 |
FEI/EIN Number |
46-3391249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 DOUGLAS AVE, 2100, ALTAMONTE SPRINGS, FL 32714 |
Mail Address: | 1150 Douglas Ave, Ste 2100, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLOY, MATTHEW P | Agent | 1150 Douglas Ave, Suite 2100, Altamonte Springs, FL 32714 |
MALLOY, MATTHEW P | Managing Member | 1150 DOUGLAS AVE, STE 2100, ALTAMONTE SPRINGS, FL 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092521 | BRIGHTWAY INSURANCE | EXPIRED | 2013-09-18 | 2018-12-31 | - | 1150 DOUGLAS AVE, STE 2100, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-10 | 1150 DOUGLAS AVE, 2100, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-10 | MALLOY, MATTHEW P | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-10 | 1150 Douglas Ave, Suite 2100, Altamonte Springs, FL 32714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-09-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-12-10 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-09-05 |
Florida Limited Liability | 2013-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State