Search icon

INSURANCE BENEFIT NAVIGATORS LLC - Florida Company Profile

Company Details

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

INSURANCE BENEFIT NAVIGATORS 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: 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L13000100632
FEI/EIN Number 46-3212423

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

Address: 3436 Highway 19, Holiday, FL, 34691, US
Mail Address: 3436 Highway 19, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLWEBER BRIAN ambr 3436 Highway 19, Holiday, FL, 34691
PEARL SUZANNE mgr 6394 Banyan Blvd, New Port Richey, FL, 34652
Pearl Katlain mgr 3436 Highway 19, Holiday, FL, 34691
fillweber brian Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000017056. CONVERSION NUMBER 900000237159
REGISTERED AGENT NAME CHANGED 2022-04-26 fillweber, brian -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 3436 Highway 19, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2015-04-11 3436 Highway 19, Holiday, FL 34691 -
LC AMENDMENT 2014-07-11 - -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State