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. |
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 |
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 |
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 | - | - |
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