Entity Name: | FCIG INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M07000005471 |
FEI/EIN Number |
260874250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1090 Kensington Park Dr #2000, Altamonte Springs, FL, 32714, US |
Mail Address: | 1090 Kensington Park Dr. #2000, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BEYMAN DEBRA | Managing Member | 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093932 | FLORIDA CHARTERED INSURANCE GROUP | EXPIRED | 2013-09-23 | 2018-12-31 | - | 1200 CITY VIEW CENTER, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 1090 Kensington Park Dr #2000, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 1090 Kensington Park Dr #2000, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2012-11-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-03 |
Reg. Agent Resignation | 2019-10-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
CORLCRACHG | 2016-12-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-25 |
Reg. Agent Change | 2013-05-15 |
ANNUAL REPORT | 2013-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State