Search icon

INS COV, LLC

Company Details

Entity Name: INS COV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000168863
FEI/EIN Number NOT APPLICABLE
Address: 655 Se 1st Street, Delray Beach, FL, 33483, US
Mail Address: 655 SE 1st Street, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Larkin Michelle Agent 655 se 1st street, Delray Beach, FL, 33483

Manager

Name Role Address
LARKIN Michelle Manager 655 Se 1st Street, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039826 CPL MEDIA GROUP EXPIRED 2019-03-27 2024-12-31 No data 2790 N. FEDERAL HWY, SUITE 400, BOCA RATON, FL, 33431
G19000039841 LAB SERVICES EXPIRED 2019-03-27 2024-12-31 No data 2790 N. FEDERAL HWY, SUITE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 655 Se 1st Street, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2016-02-04 655 Se 1st Street, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2016-02-04 Larkin, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 655 se 1st street, Delray Beach, FL 33483 No data
LC NAME CHANGE 2014-12-16 INS COV, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-20
LC Name Change 2014-12-16
Florida Limited Liability 2014-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State