Entity Name: | WHITCO INSURANCE NORTH SUNCOAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L09000015204 |
FEI/EIN Number | 264256911 |
Address: | 5802 State Road 54, New Port Richey, FL, 34652, US |
Mail Address: | 5802 State Road 54, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENDERLING RICHARD M | Agent | 5802 State Road 54, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Senderling Rick | Manager | 5802 State Road 54, New Port Richey, FL, 34652 |
Senderling Maryann | Manager | 5802 State Road 54, New Port Richey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085065 | HOLLADAY WHITCO INSURANCE AGENCY | EXPIRED | 2016-08-11 | 2021-12-31 | No data | 7127 US HWY 19, NEW PORT RICHEY, FL, 34652 |
G10000018382 | RHOLLADAY INSURANCE | EXPIRED | 2010-02-25 | 2015-12-31 | No data | 5824 U. S. HIGHWAY 19, NEW PORT RICHEY, FL, 34654 |
G09000178261 | R HOLLADAY INSURANCE | EXPIRED | 2009-11-20 | 2014-12-31 | No data | 8926 ROSS LANE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5802 State Road 54, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 5802 State Road 54, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 5802 State Road 54, New Port Richey, FL 34652 | No data |
LC AMENDMENT | 2016-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | SENDERLING, RICHARD M | No data |
LC AMENDMENT | 2015-08-13 | No data | No data |
LC AMENDMENT | 2009-02-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State