Entity Name: | TOP QUOTE INSURANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP QUOTE 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: | 16 May 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jun 2024 (9 months ago) |
Document Number: | L18000123078 |
FEI/EIN Number |
38-4267684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 W. Jefferson St, BROOKSVILLE, FL, 34601, US |
Mail Address: | 114 Clearwater-Largo Road S, Largo, FL, 33770, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALISH GLENN J | Manager | 326 W. Jefferson St, BROOKSVILLE, FL, 34601 |
Galish Kelli | Manager | 326 W. Jefferson St, BROOKSVILLE, FL, 34601 |
GALISH GLENN J | Agent | 326 W. Jefferson St, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000067397 | TOPQUOTE INSURANCE | ACTIVE | 2023-06-01 | 2028-12-31 | - | 114 CLEARWATER-LARGO ROAD S, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-06-13 | TOP QUOTE INSURANCE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 326 W. Jefferson St, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-01 | GALISH, GLENN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 326 W. Jefferson St, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 326 W. Jefferson St, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2022-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-06-13 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-07-18 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-05-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State