Search icon

NEIGHBORHOOD INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State