Search icon

FCIG INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BEYMAN DEBRA Managing Member 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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