Search icon

FIRST FLORIDA INSURANCE NETWORK OF BOLD CITY, LLC

Company Details

Entity Name: FIRST FLORIDA INSURANCE NETWORK OF BOLD CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2017 (7 years ago)
Document Number: L17000097627
FEI/EIN Number 82-1442338
Address: 12627 SAN JOSE BLVD, UNIT 604, JACKSONVILLE, FL, 32223, US
Mail Address: 12627 SAN JOSE BLVD, UNIT 604, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BETROS JEFF Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Manager

Name Role Address
BETROS JEFF Manager 12627 SAN JOSE BLVD UNIT 604, JACKSONVILLE, FL, 32223
Betros Jay L L Manager 1125 Hideaway Drive N, Saint Johns, FL, 32259

Authorized Member

Name Role Address
HUXFORD MICAH Authorized Member 12627 SAN JOSE BLVD UNIT 604, JACKSONVILLE, FL, 32223
BETROS JEFF Authorized Member 1125 HIDEAWAY DR N, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104873 BOLD CITY INSURANCE EXPIRED 2017-09-21 2022-12-31 No data 1262 SAN JOSE BLVD, UNIT 604, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 12627 SAN JOSE BLVD, UNIT 604, JACKSONVILLE, FL 32223 No data
LC AMENDMENT AND NAME CHANGE 2017-09-13 FIRST FLORIDA INSURANCE NETWORK OF BOLD CITY, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
LC Amendment and Name Change 2017-09-13
Florida Limited Liability 2017-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State