Search icon

RR INSURANCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RR INSURANCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RR INSURANCE SOLUTIONS 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: 15 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L17000131131
FEI/EIN Number 82-2897205

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

Address: 11976 N FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: 11976 N FLORIDA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO RICARDO Manager 11976 N FLORIDA AVE, TAMPA, FL, 33612
ECHEVARRIA BRENDA Manager 11976 N FLORIDA AVE, TAMPA, FL, 33612
ROSADO RICARDO Agent 11976 N FLORIDA AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045508 JUST INSURANCE BROKERS ACTIVE 2018-04-09 2028-12-31 - 24731 LAUREL RIDGE DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 11976 N FLORIDA AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2019-10-07 ROSADO, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 11976 N FLORIDA AVE, TAMPA, FL 33612 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2019-10-07 11976 N FLORIDA AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
LC Amendment 2018-07-10
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State