Search icon

AEGIS INSURANCE GROUP, LLC

Company Details

Entity Name: AEGIS INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2009 (15 years ago)
Document Number: L09000096157
FEI/EIN Number 271067743
Address: 13555 Automobile Blvd., CLEARWATER, FL, 33762, US
Mail Address: 13555 Automobile Blvd., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEGIS INSURANCE GROUP 401(K) PLAN 2017 271067743 2018-05-07 AEGIS INSURANCE GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 7272164088
Plan sponsor’s address 2575 ULMERTON RD. #250, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing FRED A VIMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing PATRICK C SANDERS
Valid signature Filed with authorized/valid electronic signature
AEGIS INSURANCE GROUP 401(K) PLAN 2017 271067743 2018-04-25 AEGIS INSURANCE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 7272164088
Plan sponsor’s address 2575 ULMERTON RD. #250, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing FRED A VIMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing PATRICK C SANDERS
Valid signature Filed with authorized/valid electronic signature
AEGIS INSURANCE GROUP 401(K) PLAN 2016 271067743 2017-06-23 AEGIS INSURANCE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 7272164088
Plan sponsor’s address 2575 ULMERTON RD. #250, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing FRED A VIMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing PATRICK C SANDERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANDERS PATRICK C Agent 3044 SANDPIPER COURT, CLEARWATER, FL, 33762

Managing Member

Name Role Address
SANDERS PATRICK C Managing Member 3044 SANDPIPER COURT, CLEARWATER, FL, 33762

Mgr

Name Role Address
Sanders Denise H Mgr 3044 SANDPIPER CT, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 13555 Automobile Blvd., Suite 420, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-04-21 13555 Automobile Blvd., Suite 420, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State