Search icon

STATE FARM INSURANCE LLC

Company Details

Entity Name: STATE FARM INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000084993
Address: 750 SORANGE BLOSSOM TRAIL, 235, ORLANDO, 32805
Mail Address: 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON FUCIEN Agent 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818

Manager

Name Role Address
NELSON FUCIEN Manager 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818
NELSON FUCIEN N Manager 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY VS LIME BAY CONDOMINIUM, INC. 4D2013-1025 2013-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-5044 CACE05

Parties

Name STATE FARM INSURANCE LLC
Role Petitioner
Status Active
Representations GREEN, ACKERMAN & FROST, P.A., Elizabeth K. Russo
Name LIME BAY CONDOMINIUM INC
Role Respondent
Status Active
Representations Keith J. Lambdin
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of withdrawal of petition for certiorari filed April 3, 2013, the above-styled petition is hereby dismissed.
Docket Date 2013-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ ("NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERT. BASED ON SUBSEQUENT TRIAL COURT ORDER")
On Behalf Of STATE FARM INSURANCE
Docket Date 2013-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of STATE FARM INSURANCE
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State