Search icon

FLORIDA INTRACOASTAL UNDERWRITERS, LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA INTRACOASTAL UNDERWRITERS, LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INTRACOASTAL UNDERWRITERS, LIMITED COMPANY 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: 29 Jan 1996 (29 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: L96000000125
FEI/EIN Number 65-0649189

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

Mail Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US
Address: 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MADOLINE CORPORATION Member -
PENNY J. S Manager 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1600 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-04-24 1600 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL 33323 -
LC STMNT OF RA/RO CHG 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 1996-03-12 FLORIDA INTRACOASTAL UNDERWRITERS, LIMITED COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
CORLCRACHG 2019-09-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State