Search icon

643 INSURANCE SERVICES, LLC

Company Details

Entity Name: 643 INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000249074
FEI/EIN Number 82-3626912
Address: 13220 McCormick Dr, Tampa, FL, 33626, US
Mail Address: 13220 McCormick Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Stidham Darryl J Agent 13220 McCormick Dr, Tampa, FL, 33626

Manager

Name Role Address
Stidham Darryl J Manager 12109 Bishopsford Dr, TAMPA, FL, 33626

Auth

Name Role Address
Stidham Lauren Auth 12109 Bishopsford Dr, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104453 IINSURE ACTIVE 2020-08-14 2025-12-31 No data 12109 BISHOPSFORD DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 13220 McCormick Dr, Tampa, FL 33626 No data
REINSTATEMENT 2021-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 13220 McCormick Dr, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2021-11-10 13220 McCormick Dr, Tampa, FL 33626 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-08 Stidham, Darryl J No data
REINSTATEMENT 2018-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436040 TERMINATED 1000000932321 HILLSBOROU 2022-09-02 2032-09-14 $ 564.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-04
REINSTATEMENT 2018-11-08
Florida Limited Liability 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271417108 2020-04-13 0455 PPP 2694 Sunset Point Rd, CLEARWATER, FL, 33759-1501
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33759-1501
Project Congressional District FL-13
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25538.99
Forgiveness Paid Date 2021-08-19
7953298400 2021-02-12 0455 PPS 2694 Sunset Point Rd, Clearwater, FL, 33759-1501
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907.5
Loan Approval Amount (current) 20907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-1501
Project Congressional District FL-13
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21099.96
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State