Search icon

JIMENEZ INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: JIMENEZ INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMENEZ INSURANCE GROUP 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: 03 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L21000259495
FEI/EIN Number NOT APPLICABLE

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

Address: 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607, US
Mail Address: 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ARACELYS M Managing Member 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607
QUINTERO JIMENEZ LAURA V Manager 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607
QUINTERO SILVA ELIBERTO M Agent 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 JIMENEZ, ARACELYS -
LC AMENDMENT AND NAME CHANGE 2024-10-02 JIMENEZ INSURANCE GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 2722 W TAMPA BAY BLVD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-10-02 2722 W TAMPA BAY BLVD, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-10-02 QUINTERO SILVA, ELIBERTO M -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 2722 W TAMPA BAY BLVD, TAMPA, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2023-09-01 JIMENEZ INSURANCE LLC -
LC DISSOCIATION MEM 2023-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment and Name Change 2024-10-02
ANNUAL REPORT 2024-04-25
Reg. Agent Resignation 2023-09-05
CORLCDSMEM 2023-09-01
LC Amendment and Name Change 2023-09-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State