Search icon

MERRIMAC MARINE INSURANCE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERRIMAC MARINE INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2012 (14 years ago)
Document Number: L02000016326
FEI/EIN Number 020624547
Address: 850 Concourse Parkway South, Maitland, FL, 32751, US
Mail Address: 850 Concourse Parkway South, Maitland, FL, 32751, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10001056
State:
ALASKA
Type:
Headquarter of
Company Number:
990668
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602692912
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000718260
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-025-601
State:
ALABAMA
Type:
Headquarter of
Company Number:
0802339
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111574366
State:
COLORADO
Type:
Headquarter of
Company Number:
1050896
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
331111
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03716996
State:
ILLINOIS

Key Officers & Management

Name Role Address
West Erin E Treasurer 2800 North Loop West, Houston, TX, 77092
Dempsey Russ Secretary 2800 North Loop West, Houston, TX, 77092
Britt Jr Edward G Manager 2800 North Loop West, Houston, TX, 77092
Duggan Patrick President 850 Concourse Parkway South, Maitland, FL, 32751
- Agent -
Miley Richard L Chairman 2800 North Loop West, Houston, TX, 77092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 850 Concourse Parkway South, Suite 105, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-07-01 850 Concourse Parkway South, Suite 105, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-02-08 COGENCY GLOBAL INC. -
LC AMENDMENT 2012-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State