Search icon

INSURANCEHUB LEAVITT AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCEHUB LEAVITT AGENCY, INC.
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: 28 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: F13000002848
FEI/EIN Number 581712006

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

Mail Address: PO Box 130, CEDAR CITY, UT, 84721-0135, US
Address: 1720 Lakes Pkwy, Lawrenceville, GA, 30043, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dalley Caylor J Chief Executive Officer PO Box 130, CEDAR CITY, UT, 847210135
Grady Kevin P Secretary PO Box 130, CEDAR CITY, UT, 847210135
Smith Vance K Director PO Box 130, CEDAR CITY, UT, 847210135
Lloyd James President 1720 Lakes Pkwy, Lawrenceville, GA, 30043
Vickers Christopher Vice President 1720 Lakes Pkwy, Lawrenceville, GA, 30043
Plaisted Nancy J Vice President 1720 Lakes Pkwy, Lawrenceville, GA, 30043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059352 INSURANCEHUB AGENCY ACTIVE 2021-04-29 2026-12-31 - 2200 CENTURY PARKWAY, SUITE 410, ATLANTA, GA, 30345

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 1720 Lakes Pkwy, Lawrenceville, GA 30043 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 1720 Lakes Pkwy, Lawrenceville, GA 30043 -
NAME CHANGE AMENDMENT 2021-06-28 INSURANCEHUB LEAVITT AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-02
Name Change 2021-06-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State