Search icon

DEXINOLE INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: DEXINOLE INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEXINOLE INSURANCE, 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: 24 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L14000195177
FEI/EIN Number 47-2625093

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

Address: 65 E. STATION ST, APOPKA, FL, 32703, US
Mail Address: 65 E. STATION ST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE DAVID M Manager 65 E. STATION ST, APOPKA, FL, 32703
CHASE DAVID M Agent 65 E. STATION ST, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132623 WE INSURE ACTIVE 2014-12-31 2030-12-31 - 65 E. STATION ST., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 65 E. STATION ST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-10-25 65 E. STATION ST, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 65 E. STATION ST, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-01
LC Amendment 2019-10-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State