Search icon

LUDLAM INSURANCE AGENCY II, LLC - Florida Company Profile

Company Details

Entity Name: LUDLAM INSURANCE AGENCY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUDLAM INSURANCE AGENCY II, 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: 26 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L16000179384
FEI/EIN Number 81-3983968

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

Address: 4705 vincennes blvd, UNIT # 2, CAPE CORAL, FL, 33904, US
Mail Address: 4705 vincennes blvd, UNIT # 2, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL ISMAEL President 311 DEL PRADO BLVD, UNIT # 7, CAPE CORAL, FL, 33990
MIRABAL ARENCIBIA JENNIFFER Vice President 311 DEL PRADO BLVD, UNIT # 7, CAPE CORAL, FL, 33990
MIRABAL ISMAEL Agent 4705 vincennes blvd, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-05 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 4705 vincennes blvd, UNIT # 2, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-10-17 4705 vincennes blvd, UNIT # 2, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2018-10-17 MIRABAL, ISMAEL -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 4705 vincennes blvd, UNIT # 2, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415123 LAPSED 18-CA-005989 20TH JUDICIAL CIRCUIT LEE CO. 2019-04-25 2024-06-17 $29,601.77 TIFFANY SQUARE, LLC, C/O STEVE BLEEDORN, 9240 BAYBERRY BEND, APT. 201, FORT MYERS, FL 33908

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
LC Amendment 2019-07-05
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-17
LC Amendment 2017-07-05
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State