Search icon

OBENREDER FAMILY AGENCY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 - -

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: 03 Apr 2025

Sources: Florida Department of State