Search icon

KISSELBACK AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: KISSELBACK AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSELBACK 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.
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: 11 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: L14000093730
FEI/EIN Number 47-1145528

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

Address: 1118 13TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: 1118 13TH ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CVL, LLC Authorized Member -
KISSELBACK ROBERT M Manager 1118 13TH ST, SAINT CLOUD, FL, 34769
HALL HOWARD L Chief Financial Officer 1118 13TH ST, SAINT CLOUD, FL, 34769
KISSELBACK ROBERT Agent 1118 13TH ST, SAINT CLOUD, FL, 34769
Kisselback Sean Vice President 1118 13th Street, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038974 KISSELBACK INSURANCE AGENCY ACTIVE 2015-04-17 2025-12-31 - 1118 13TH ST., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1118 13TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-04-08 1118 13TH ST, SAINT CLOUD, FL 34769 -
LC AMENDMENT 2014-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State