Search icon

ASURION WARRANTY PROTECTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ASURION WARRANTY PROTECTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASURION WARRANTY PROTECTION SERVICES OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L01000006778
FEI/EIN Number 431926823

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

Mail Address: 140 11th Ave N, NASHVILLE, TN, 37203, US
Address: 11460 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MAGYERA ANDREA Manager 140 11th Ave N, NASHVILLE, TN, 37203
STADTHAUS TIM Manager 140 11th Ave N, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-23 11460 TOMAHAWK CREEK PKWY, SUITE 300, LEAWOOD, KS 66211 -
LC AMENDMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 11460 TOMAHAWK CREEK PKWY, SUITE 300, LEAWOOD, KS 66211 -
LC DISSOCIATION MEM 2014-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-04-22 NRAI SERVICES, INC -
LC NAME CHANGE 2006-03-30 ASURION WARRANTY PROTECTION SERVICES OF FLORIDA, LLC -
AMENDMENT 2003-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001837880 TERMINATED 1000000564929 LEON 2013-12-18 2033-12-26 $ 336.78 STATE OF FLORIDA0033906
J13000497090 TERMINATED 1000000443750 LEON 2013-02-18 2033-02-27 $ 9,530.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000054289 TERMINATED 1000000063744 3780 1868 2007-10-19 2028-02-20 $ 9,715.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
LC Amendment 2017-07-07
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State