Entity Name: | AFFILIATED INSURANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFILIATED INSURANCE GROUP, 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. |
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 Dec 2004 (20 years ago) |
Document Number: | L04000093513 |
FEI/EIN Number |
371503771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4062 Thomas St, Suite D-01, OXFORD, FL, 34484, US |
Mail Address: | P.O. BOX 189, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINCKNEY CHRISTOPHER V | Manager | 4062 Thomas St, OXFORD, FL, 34484 |
PINCKNEY CHRISTOPHER V | Agent | 4062 Thomas St, OXFORD, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000101003 | AFFILIATED INSURANCE GROUP - PINCKNEY AGENCY | ACTIVE | 2023-08-29 | 2028-12-31 | - | P.O. BOX 189, OXFORD, FL, 34484 |
G18000121195 | FARMERS IINSURANCE - PINCKNEY AGENCY | EXPIRED | 2018-11-12 | 2023-12-31 | - | P.O. BOX 189, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 4062 Thomas St, Suite D-01, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 4062 Thomas St, Suite D-01, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 4062 Thomas St, Suite D-01, OXFORD, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State