Search icon

LEVEL 1 INSURANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LEVEL 1 INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVEL 1 INSURANCE SERVICES 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: 22 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L15000090999
FEI/EIN Number 47-4075148

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

Address: 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819
Mail Address: 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN SUYAPA Authorized Member 7380 SAND LAKE ROAD, STE 500, ORLANDO, FL, 32819
duran carlos Auth 7380 SAND LAKE ROAD, ORLANDO, FL, 32819
DURAN SUYAPA Agent 7380 SAND LAKE ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007626 ALEGRE INSURANCE ACTIVE 2017-01-20 2027-12-31 - 7380 W. SAND LAKE BLVD. STE 500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821686 TERMINATED 1000000806337 MIAMI-DADE 2018-12-12 2028-12-19 $ 854.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State