Entity Name: | LEAGUE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Aug 2001 (24 years ago) |
Branch of: | LEAGUE INSURANCE AGENCY, INC., CONNECTICUT (Company Number 0027507) |
Date of dissolution: | 08 Feb 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2013 (12 years ago) |
Document Number: | F01000004118 |
FEI/EIN Number |
060898852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, US |
Mail Address: | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHESBRO JANE M | President | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051 |
SULESKI STEVEN R | Secretary | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051 |
COPELAND CHRISTOPHER J | Treasurer | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051 |
KOSLOW STEPHEN W | Director | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT 06051 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT 06051 | - |
Name | Date |
---|---|
Withdrawal | 2013-02-08 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-07-07 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-04-17 |
Reg. Agent Change | 2006-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State