Search icon

ADVANTAGE 1 INSURANCE LLC

Company Details

Entity Name: ADVANTAGE 1 INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L20000010962
FEI/EIN Number 84-4593698
Address: 12005 CARDINAL FLOWER DR, RIVERVIEW, FL, 33579, US
Mail Address: 12005 CARDINAL FLOWER DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON LISA L Agent 12005 CARDINAL FLOWER DR, RIVERVIEW, FL, 33579

President

Name Role Address
DILLON LISA L President 12005 CARDINAL FLOWER DR, RIVERVIEW, FL, 33579

Vice President

Name Role Address
Dillon Daniel R Vice President 12005 CARDINAL FLOWER DR, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129569 ADVANTAGE ONE INSURANCE ACTIVE 2020-10-05 2025-12-31 No data 5105 S ZION ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 12005 CARDINAL FLOWER DR, RIVERVIEW, FL 33579 No data
CHANGE OF MAILING ADDRESS 2020-10-16 12005 CARDINAL FLOWER DR, RIVERVIEW, FL 33579 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 12005 CARDINAL FLOWER DR, RIVERVIEW, FL 33579 No data
LC NAME CHANGE 2020-07-27 ADVANTAGE 1 INSURANCE LLC No data
LC AMENDMENT AND NAME CHANGE 2020-06-22 ADVANTAGE ONE INSURANCE LLC No data
LC NAME CHANGE 2020-05-07 ADVANTAGE INSURANCE BENEFITS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
LC Name Change 2020-07-27
LC Amendment and Name Change 2020-06-22
LC Name Change 2020-05-07
ANNUAL REPORT 2020-03-21
Florida Limited Liability 2020-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State