Search icon

AFFILIATED INSURANCE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PINCKNEY CHRISTOPHER V Manager 4062 Thomas St, OXFORD, FL, 34484
PINCKNEY CHRISTOPHER V Agent 4062 Thomas St, OXFORD, FL, 34484

Fictitious Names

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

Events

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 -

Documents

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