Search icon

FLORIDA CHOICE INSURANCE AGENCY, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHOICE INSURANCE AGENCY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CHOICE INSURANCE AGENCY, L.L.C. 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: 07 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L99000001984
FEI/EIN Number 650915543

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

Address: 1045 E ATLANTIC AVE, SUITE 203, DELRAY BEACH, FL, 33483, US
Mail Address: 5522 W Leitner Drive, Coral Springs, FL, 33067, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFRO TIM A Vice President 5522 W Leitner Drive, Coral Springs, FL, 33067
RENFRO KAREN L Agent 5522 W Leitner Drive, Coral Springs, FL, 33067
RENFRO KAREN L President 5522 W Leitner Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 1045 E ATLANTIC AVE, SUITE 203, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5522 W Leitner Drive, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1045 E ATLANTIC AVE, SUITE 203, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2011-03-31 RENFRO, KAREN L -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State