Search icon

AMERICAN INSURANCE COMMUNITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INSURANCE COMMUNITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INSURANCE COMMUNITY GROUP, 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: 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: 04 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L13000154398
FEI/EIN Number 46-4072975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4522 NW 60th Street, Coconut Creek, FL, 33073, US
Mail Address: 4522 NW 60th Street, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MOSES Manager 4522 NW 60TH STREET D12, COCONUT CREEK, FL, 33073
WRIGHT MOSES Authorized Member 4522 NW 60TH STREET D12, COCONUT CREEK, FL, 33073
WRIGHT JULIA K Manager 4522 NW 60th Street, Coconut Creek, FL, 33073
WRIGHT SHELDON Manager 4522 NW 60 St, Coconut Creek, FL, 33073
Julia Wright Auth 4522 NW 60 St, Coconut Creek, FL, 33073
WRIGHT JULIA Agent 4522 NW 60th Street, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4522 NW 60th Street, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4522 NW 60th Street, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-25 4522 NW 60th Street, Coconut Creek, FL 33073 -
LC AMENDMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 WRIGHT, JULIA -
LC AMENDMENT 2019-06-17 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-05-15
LC Amendment 2020-05-04
ANNUAL REPORT 2020-01-16
LC Amendment 2019-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State