Search icon

ATHENE ANNUITY & LIFE ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ATHENE ANNUITY & LIFE ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 1951 (73 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: 808731
FEI/EIN Number 440188050

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

Address: 251 Little Falls Drive, Wilmington, DE, 19808, US
Mail Address: 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PRIEKSAT AARON M Treasurer 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266
DOERRFELD BLAINE T Secretary 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266
DOWNING MICHAEL S President 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266
DOWNING MICHAEL S Director 7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314), TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 251 Little Falls Drive, Wilmington, DE 19808 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 P O BOX 6200 (32314), 200 E. GAINES ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-09-18 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2015-04-21 - -
CHANGE OF MAILING ADDRESS 2015-04-21 251 Little Falls Drive, Wilmington, DE 19808 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2012-10-24 ATHENE ANNUITY & LIFE ASSURANCE COMPANY -
NAME CHANGE AMENDMENT 2006-06-30 LIBERTY LIFE INSURANCE COMPANY -
AMENDMENT 2006-03-01 - -
AMENDMENT 1985-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134366 TERMINATED 1000000701712 COLUMBIA 2015-12-14 2035-12-17 $ 12,116.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ATHENE ANNUITY & LIFE ASSURANCE COMPANY VS TEAVANA HOLDINGS, EVELYN MENDEZ, DADMARIA LICEAGA, AND BRANTLEY TERRACE CONDOMINIUM ASSOCIATION, INC. 5D2020-1848 2020-08-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002234

Parties

Name Evelyn Mendez
Role Appellee
Status Active
Name BRANTLEY TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Teavana Holdings
Role Appellee
Status Active
Representations Michael John Stites Jr., Charles Franklin, Anthony N. Legendre, II, Becker & Poliakoff, PA
Name Dadmaria Liceaga
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name ATHENE ANNUITY & LIFE ASSURANCE COMPANY
Role Appellant
Status Active
Representations Popkin & Rosaler, P.A., Sarah T. Weitz, Steven C. Weitz

Docket Entries

Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-01-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2021-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2021-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/15
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/11
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TEAVANA HOLDINGS
On Behalf Of Teavana Holdings
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Teavana Holdings
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30
On Behalf Of Teavana Holdings
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/24
On Behalf Of Teavana Holdings
Docket Date 2020-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/29
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2020-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/31/2020
On Behalf Of Athene Annuity & Life Assurance Company
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/22
On Behalf Of Athene Annuity & Life Assurance Company

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State