Search icon

STATE & CO INSURANCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STATE & CO INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE & CO 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.
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: 22 May 2013 (12 years ago)
Document Number: L13000075114
FEI/EIN Number 46-2852882

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

Address: 950 CELEBRATION BLVD SUITE B, CELEBRATION, FL, 34747, US
Mail Address: 11220 ELM LANE SUITE 202, CHARLOTTE, NC, 28277, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STATE & CO INSURANCE LLC, MISSISSIPPI 1386225 MISSISSIPPI

Key Officers & Management

Name Role Address
Kacinskas Rasa Manager 11220 Elm Lane Suite 202, Charlotte, NC, 28277
Kacinskas Rasa Agent 950 CELEBRATION BLVD SUITE B, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 950 CELEBRATION BLVD SUITE B, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-01 950 CELEBRATION BLVD SUITE B, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 950 CELEBRATION BLVD SUITE B, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Kacinskas, Rasa -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State