Entity Name: | OLD NAPLES INSURANCE AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLD NAPLES INSURANCE AGENCY 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. |
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 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L13000129351 |
FEI/EIN Number |
46-3633505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 Water St, Tampa, FL, 33602, US |
Mail Address: | 815 Water St, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE ROBERT V | Manager | 815 Water St, Tampa, FL, 33602 |
PIERCE ROBERT V | Agent | 815 Water St, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000085627 | OLD PALMETTO INSURANCE AGENCY | EXPIRED | 2018-08-03 | 2023-12-31 | - | 10600 CHEVROLET WAY, SUITE 213, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 815 Water St, Unit 1612, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 815 Water St, Unit 1612, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 815 Water St, Unit 1612, Tampa, FL 33602 | - |
REINSTATEMENT | 2019-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | PIERCE, ROBERT VAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-04-20 | - | - |
LC STMNT OF RA/RO CHG | 2015-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-07 |
LC Amendment | 2018-04-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State