Search icon

INSIGHT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INSIGHT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: M20000005583
FEI/EIN Number 831527397

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

Address: 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405, US
Mail Address: 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Lyon Edward Chief Executive Officer 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405
Damasceno Luis Chief Financial Officer 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405
Gau Guillaume Chief Operating Officer 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405
Usman Anam Secretary 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405
Christopher William Jr. Sout 3359 MEETING ST STE 101, N CHARLESTON, SC, 29405
Royal Holdco Corporation Member 12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA, 91730
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010949 CERTERRA INSIGHT GROUP ACTIVE 2025-01-27 2030-12-31 - 3359 MEETING ST, STE 101, NORTH CHARLESTON, SC, 29405
G24000039114 RMA GROUP SOUTHEAST ACTIVE 2024-03-19 2029-12-31 - 3359 MEETING STREET RD STE 101, NORTH CHARLESTON, SC, 29405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2024-11-19 INSIGHT GROUP, LLC -
LC AMENDMENT 2024-06-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
LC Amendment 2024-06-21
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
Foreign Limited 2020-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State