Search icon

SENIOR DEVOTED INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: SENIOR DEVOTED INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR DEVOTED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2019 (6 years ago)
Date of dissolution: 05 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: L19000193383
FEI/EIN Number 84-2702454

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

Address: 410 S WARE BLVD, TAMPA, FL, 33619, US
Mail Address: 410 S WARE BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonio Rodriguez Agent 16018 Lonaoak View Drive, Lithia, FL, 33547
RODRIGUEZ ANTONIO Authorized Member 16018 Lonaoak View Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-29 Antonio , Rodriguez -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 16018 Lonaoak View Drive, Lithia, FL 33547 -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 410 S WARE BLVD, SUITE #303, TAMPA, FL 33619 -
LC AMENDMENT AND NAME CHANGE 2019-11-25 SENIOR DEVOTED INSURANCE, LLC -
CHANGE OF MAILING ADDRESS 2019-11-25 410 S WARE BLVD, SUITE #303, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132656 TERMINATED 1000000918520 HILLSBOROU 2022-03-10 2032-03-15 $ 1,185.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-05
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-03-23
LC Amendment and Name Change 2019-11-25
Florida Limited Liability 2019-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State