Entity Name: | MEDIGAP LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIGAP LIFE, 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. |
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: | 12 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L16000170311 |
FEI/EIN Number |
81-3816372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Corporate Boulevard Northwest, Boca Raton, FL, 33431, US |
Mail Address: | 1900 Corporate Boulevard Northwest, 300w, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDIGAP LIFE, LLC, MISSISSIPPI | 1361737 | MISSISSIPPI |
Headquarter of | MEDIGAP LIFE, LLC, ALASKA | 10239850 | ALASKA |
Headquarter of | MEDIGAP LIFE, LLC, ALABAMA | 000-823-576 | ALABAMA |
Headquarter of | MEDIGAP LIFE, LLC, NEW YORK | 5457819 | NEW YORK |
Headquarter of | MEDIGAP LIFE, LLC, MINNESOTA | 60214dc6-abf8-ed11-9072-00155d01c440 | MINNESOTA |
Headquarter of | MEDIGAP LIFE, LLC, KENTUCKY | 1284217 | KENTUCKY |
Headquarter of | MEDIGAP LIFE, LLC, COLORADO | 20201664301 | COLORADO |
Headquarter of | MEDIGAP LIFE, LLC, CONNECTICUT | 2412370 | CONNECTICUT |
Headquarter of | MEDIGAP LIFE, LLC, IDAHO | 5247630 | IDAHO |
Headquarter of | MEDIGAP LIFE, LLC, ILLINOIS | LLC_08761825 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CORBETT THOMAS | Manager | 1900 NW CORPORATE BLVD STE W300, BOCA RATON, FL, 33431 |
HURST RALPH S | Manager | 1900 NW CORPORATE BLVD STE W300, BOCA RATON, FL, 33431 |
ZIMMER P. GREGORY JR | Manager | 1900 NW CORPORATE BLVD STE W300, BOCA RATON, FL, 33431 |
ALLIANT INSURANCE SERVICES, INC. | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024270 | MEDIGAP LIFE | EXPIRED | 2018-02-16 | 2023-12-31 | - | 2901 W. CYPRESS CREEK ROAD, SUITE 115, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | Corporate Boulevard Northwest, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | Corporate Boulevard Northwest, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2022-09-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-07 | C T CORPORATION SYSTEM | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-09 | MEDIGAP LIFE, LLC | - |
LC STMNT OF RA/RO CHG | 2017-10-16 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-03-08 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-18 |
CORLCRACHG | 2022-09-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-08-21 |
LC Amendment and Name Change | 2018-08-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4567487705 | 2020-05-01 | 0455 | PPP | 6421 CONGRESS AVE SUITE 100, BOCA RATON, FL, 33487 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State