RISK ASSURANCE PARTNERS, LLC - Florida Company Profile
Headquarter
Entity Name: | RISK ASSURANCE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RISK ASSURANCE PARTNERS, 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. |
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: | 17 May 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 16 Aug 2018 (7 years ago) |
Document Number: | L12000066453 |
FEI/EIN Number |
460914830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT DOUGLAS K | Chief Executive Officer | 1625 S CONGRESS AVENUE,, DELRAY BEACH, FL, 33445 |
Douglas Wright KCEO | Agent | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Douglas, Wright K, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 1625 S CONGRESS AVE, STE 315, DELRAY BEACH, FL 33445 | - |
LC STMNT OF AUTHORITY | 2018-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-07 | BROAD AND CASSELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-07 | ONE NORTH CLEMATIS STREET, 500, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-09-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2025-01-24 |
Reg. Agent Resignation | 2024-10-18 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-11 |
CORLCAUTH | 2018-08-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State