NEIGHBORHOOD INSURANCE AGENCY, LLC - Florida Company Profile

Entity Name: | NEIGHBORHOOD INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIGHBORHOOD INSURANCE AGENCY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2012 (13 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L12000125633 |
FEI/EIN Number |
46-1097106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Manhattanville Road, attn: Fran S. Marsala, Purchase, NY, 10577, US |
Mail Address: | 4 Manhattanville Road, attn: Fran S. Marsala, Purchase, NY, 10577, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Col John V | Director | Waterloo House, Pembroke, HM08 |
McGuire Michael J | Director | Waterloo House, Pembroke, HM 08 |
Kiene Allison D | Secretary | 4 Manhattanville Road, Purchase, NY, 10577 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14000046590. MERGER NUMBER 300000188963 |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 4 Manhattanville Road, attn: Fran S. Marsala, Purchase, NY 10577 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 4 Manhattanville Road, attn: Fran S. Marsala, Purchase, NY 10577 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | CT Corporation System | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
Florida Limited Liability | 2012-10-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State