Entity Name: | THE NATIONAL ASSOCIATION OF INSURANCE AGENCIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2019 (5 years ago) |
Document Number: | L10000092298 |
FEI/EIN Number | 275301453 |
Address: | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US |
Mail Address: | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role |
---|---|
NATION SAFE DRIVERS HOLDINGS, LLC | Manager |
Name | Role | Address |
---|---|---|
SMITH LAUREN | Secretary | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
SMITH ANDREW | Treasurer | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
SOTHEN RICHARD M | Vice President | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Holland Richard | President | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000058650 | NATION SAFE DRIVERS ASSOCIATION | ACTIVE | 2018-05-14 | 2028-12-31 | No data | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-07 | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 | No data |
LC AMENDMENT | 2019-12-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | NRAI Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2016-12-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-06 |
LC Amendment | 2019-12-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
LC Amendment | 2016-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State