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 |
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 |
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 |
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. | - |
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