Search icon

GOOD FAITH INSURANCE SERVICES - PROPERTY & CASUALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOOD FAITH INSURANCE SERVICES - PROPERTY & CASUALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD FAITH INSURANCE SERVICES - PROPERTY & CASUALTY, 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: 15 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L14000061224
FEI/EIN Number 46-5390651

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

Address: 6308 Gall Blvd, Zephyrhills, FL, 33542, US
Mail Address: 6308 Gall Blvd, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOOD FAITH INSURANCE SERVICES - PROPERTY & CASUALTY, LLC, NEW YORK 7493532 NEW YORK

Key Officers & Management

Name Role Address
MONTES EDDA L Manager 6308 Gall Blvd, Zephyrhills, FL, 33542
BAMBERRY DAVID D Manager 6308 Gall Blvd, Zephyrhills, FL, 33542
MUNOZ LUIS M Manager 6308 GALL BLVD, ZEPHYRHILLS, FL, 33542
Montes Edda L Agent 1463 Oakfield Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 6308 Gall Blvd, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2022-07-14 6308 Gall Blvd, Zephyrhills, FL 33542 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Montes, Edda Lee -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1463 Oakfield Drive, 110, Brandon, FL 33511 -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
LC Amendment 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State