Entity Name: | ROISS INSURANCE AGENCY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROISS INSURANCE AGENCY, PLLC 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. |
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: | 02 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jun 2017 (8 years ago) |
Document Number: | L16000043415 |
FEI/EIN Number |
811722821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
Mail Address: | 555 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roiss Abraham J | Agen | 555 WINDERLEY PLACE, MAITLAND, FL, 32751 |
Roiss Abraham J | Agent | 555 WINDERLEY PLACE, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027347 | ROISS PREMIER INSURANCE | EXPIRED | 2016-03-15 | 2021-12-31 | - | 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Roiss, Abraham J | - |
LC AMENDMENT | 2017-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-26 | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | Roiss, Abraham Jackson | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-01 |
LC Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State