Search icon

TOP QUOTE INSURANCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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