Search icon

N.L. INSURANCE GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: N.L. INSURANCE GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

N.L. INSURANCE GROUP L.L.C. 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 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L14000112429
FEI/EIN Number 47-1400499

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

Address: 23123 STATE RD 7 #230C, BOCA RATON, FL 33428
Mail Address: 8180 Hampton Wood Dr, BOCA RATON, FL 33433
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLEBEN, NORINE Agent 8180 Hampton Wood Dr, BOCA RATON, FL 33433
LANGLEBEN, NOREEN Manager 8180 Hampton Wood Dr, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071926 WE INSURE INC ACTIVE 2018-06-27 2028-12-31 - 23123 STATE RD 7 SUITE 230C, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-12 LANGLEBEN, NORINE -
REINSTATEMENT 2015-12-10 - -
CHANGE OF MAILING ADDRESS 2015-12-10 23123 STATE RD 7 #230C, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 8180 Hampton Wood Dr, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 23123 STATE RD 7 #230C, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State