Search icon

FICPA INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FICPA INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FICPA INSURANCE SERVICES, 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L13000120244
FEI/EIN Number 46-3412499

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

Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weir Shelly Manager 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Weir Shelly Agent 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 250 SOUTH ORANGE AVE, SUITE 300P, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-07-22 250 SOUTH ORANGE AVE, SUITE 300P, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Weir, Shelly -
LC AMENDMENT 2020-12-08 - -

Documents

Name Date
LC Voluntary Dissolution 2023-07-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
LC Amendment 2020-12-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State