Entity Name: | LENOIR GILLIS INSURANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LENOIR GILLIS INSURANCE 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: | 14 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L17000150994 |
FEI/EIN Number |
82-2156514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Oak Common Ave, B, Saint Augustine, FL, 32095, US |
Mail Address: | 160 Oak Common Ave, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillis Timothy P | Manager | 160 Oak Common Ave, Saint Augustine, FL, 32095 |
GILLIS TIM P | Manager | 160 OAK COMMON AVE, SAINT AUGUSTINE, FL, 32095 |
Gillis Timothy P | Agent | 160 Oak Common Ave, Saint Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000004511 | SUR INSURANCE GROUP | ACTIVE | 2020-01-10 | 2025-12-31 | - | 125B KING STREET, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 160 Oak Common Ave, B, Saint Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | Gillis, Timothy P | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 160 Oak Common Ave, Saint Augustine, FL 32095 | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 160 Oak Common Ave, B, Saint Augustine, FL 32095 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-05 |
LC Amendment | 2019-04-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State