Search icon

IMM INSURED LLC - Florida Company Profile

Company Details

Entity Name: IMM INSURED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMM INSURED 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: 01 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L17000026075
FEI/EIN Number 815246636

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

Address: 5323 Millenia Lakes blvd, ORLANDO, FL, 32839, US
Mail Address: 13025 CORDELIA IN APT 203, ORLANDO, FL, 32824, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOMBS COREY T Owner 5323 Millenia Lakes blvd, ORLANDO, FL, 32839
TOOMBS COREY A Authorized Member 5323 Millenia Lakes blvd, ORLANDO, FL, 32839
Rich Danielle M President 5323 Millenia Lakes blvd, ORLANDO, FL, 32839
TOOMBS COREY T Agent 5323 Millenia Lakes blvd, orlando, FL, 32839

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-15 IMM INSURED LLC -
REGISTERED AGENT NAME CHANGED 2020-10-05 TOOMBS, COREY T -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 5323 Millenia Lakes blvd, suite 303, orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 5323 Millenia Lakes blvd, SUITE 303, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2017-12-14 5323 Millenia Lakes blvd, SUITE 303, ORLANDO, FL 32839 -
LC AMENDMENT AND NAME CHANGE 2017-10-31 IWIA INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-30
LC Name Change 2023-02-15
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State