Search icon

ICONNECT INSURANCE LLC - Florida Company Profile

Company Details

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

ICONNECT 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: 12 Jul 2013 (12 years ago)
Document Number: L13000098948
FEI/EIN Number APPLIED FOR

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

Address: 226 N Nova Road, STE 151, Ormond Beach, FL, 32174, US
Mail Address: 226 North Nova Rd, STE 151, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOL JEREMY Manager 1575 Burleson Retta Road, Burleson, TX, 76028
Diveto Charles Agent 7425 NW 4 Street, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043913 HOT LEAD KEY EXPIRED 2014-05-02 2019-12-31 - 125 SOUTH STATE ROAD 7, STE 104-178, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 226 N Nova Road, STE 151, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 226 N Nova Road, STE 151, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Diveto, Charles -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7425 NW 4 Street, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State