Search icon

OBENREDER FAMILY AGENCY LLC

Company Details

Entity Name: OBENREDER FAMILY AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000172248
FEI/EIN Number 47-5306339
Address: 5815 ARGERIAN DR SUITE 102, WESLEY CHAPEL, FL, 33545, US
Mail Address: 5815 ARGERIAN DR., WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
OBENREDER RYAN M Agent 20216 Heritage Point Dr, Tampa, FL, 33647

President

Name Role Address
Obenreder Ryan M President 20216 Heritage Point Dr, Tampa, FL, 33647

Chief Executive Officer

Name Role Address
Obenreder Tiffany N Chief Executive Officer 20216 Heritage Point Dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105001 STATE INSURANCE ACTIVE 2015-10-14 2025-12-31 No data 5815 ARGERIAN DR, SUITE 102, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 20216 Heritage Point Dr, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 5815 ARGERIAN DR SUITE 102, WESLEY CHAPEL, FL 33545 No data
CHANGE OF MAILING ADDRESS 2018-01-02 5815 ARGERIAN DR SUITE 102, WESLEY CHAPEL, FL 33545 No data
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 OBENREDER, RYAN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State