Search icon

SELECTA INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SELECTA INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECTA INSURANCE GROUP, 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: 02 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L17000227651
FEI/EIN Number 82-3475173

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

Address: 6795 W. Calumet Circle, Wellington, FL, 33467, US
Mail Address: 6795 W. Calumet Circle, Wellington, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-MONTES ROBERT President 6795 W. Calumet Circle, Wellington, FL, 33467
Montes Robert Agent 9520 SW 100 Street, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055483 SELECTA COMMUNITY RESOURCE GROUP ACTIVE 2021-04-22 2026-12-31 - 12595 SW 137 AVENUE, SUITE 210, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 6795 W. Calumet Circle, Wellington, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-09-04 6795 W. Calumet Circle, Wellington, FL 33467 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 9520 SW 100 Street, Miami, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Montes, Robert -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State