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. |
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 |
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 |
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 | - | - |
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 |
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