Search icon

WHITCO INSURANCE NORTH SUNCOAST, LLC

Company Details

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

Agent

Name Role Address
SENDERLING RICHARD M Agent 5802 State Road 54, New Port Richey, FL, 34652

Manager

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

Fictitious Names

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

Events

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

Documents

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