Search icon

NORMANDY INSURANCE SERVICES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORMANDY INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2024 (9 months ago)
Document Number: L14000177414
FEI/EIN Number 47-2421885
Address: 4800 N Federal Hwy, Boca Raton, FL, 33431, US
Mail Address: 4800 N Federal Hwy, Boca Raton, FL, 33431, US
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1390290
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined604833658
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-509-869
State:
ALABAMA
Type:
Headquarter of
Company Number:
6614402
State:
NEW YORK
Type:
Headquarter of
Company Number:
2377863
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4488235
State:
IDAHO

Key Officers & Management

Name Role Address
- Agent -
Tisser Eli Chief Financial Officer 4800 N Federal Hwy, Boca Raton, FL, 33431
Langner Herschel President 4800 N Federal Hwy, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137406 BINGO INSURANCE ACTIVE 2020-10-23 2025-12-31 - 800 FAIRWAY DRIVE, SUITE 160, DEERFIELD BEACH, FL, 33441
G18000021685 NORMANDY COMPCARE EXPIRED 2018-02-09 2023-12-31 - 800 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 4800 N Federal Hwy, A302, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-06 4800 N Federal Hwy, A302, Boca Raton, FL 33431 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
CORLCRACHG 2024-11-26
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State