Entity Name: | OBENREDER FAMILY AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OBENREDER FAMILY 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. |
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: | 09 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | L15000172248 |
FEI/EIN Number |
47-5306339
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Obenreder Ryan M | President | 20216 Heritage Point Dr, Tampa, FL, 33647 |
Obenreder Tiffany N | Chief Executive Officer | 20216 Heritage Point Dr, Tampa, FL, 33647 |
OBENREDER RYAN M | Agent | 20216 Heritage Point Dr, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105001 | STATE INSURANCE | ACTIVE | 2015-10-14 | 2025-12-31 | - | 5815 ARGERIAN DR, SUITE 102, WESLEY CHAPEL, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 20216 Heritage Point Dr, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 5815 ARGERIAN DR SUITE 102, WESLEY CHAPEL, FL 33545 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 5815 ARGERIAN DR SUITE 102, WESLEY CHAPEL, FL 33545 | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | OBENREDER, RYAN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-20 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State