Search icon

SOUTHEAST INSURANCE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST INSURANCE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST INSURANCE CONSULTANTS, 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: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L13000104277
FEI/EIN Number 46-3405580

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

Address: 1212 TRAILWOOD DR, NEPTUNE BEACH, FL, 32266, US
Mail Address: P.O. Box 50066, Jacksonville Beach, FL, 32250, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE JAMES G Manager 1212 TRAILWOOD DRIVE, NEPTUNE BEACH, FL, 32266
IVAN, JR. MICHAEL JESQ. Agent Ivan & Daugustinis, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 1212 TRAILWOOD DR, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2020-02-13 1212 TRAILWOOD DR, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 Ivan & Daugustinis, 5150 Belfort Rd, Building 200, JACKSONVILLE, FL 32256 -
LC AMENDMENT AND NAME CHANGE 2020-02-05 SOUTHEAST INSURANCE CONSULTANTS, LLC -
LC AMENDMENT 2014-12-19 - -
LC AMENDMENT AND NAME CHANGE 2014-03-06 SOUTHEAST BENEFIT CONSULTANTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-13
LC Amendment and Name Change 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State