Entity Name: | OXFORD CONNECTION INSURANCE AND FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2021 (4 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Oct 2024 (4 months ago) |
Document Number: | L21000140564 |
FEI/EIN Number | 86-3282075 |
Address: | 8485 DEIMILLE COURT, NAPLES, FL, 34114, US |
Mail Address: | 8485 DEIMILLE COURT, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OXFORD CONNECTION INSURANCE AND FINANCIAL SERVICES, LLC, NEW YORK | 7500125 | NEW YORK |
Headquarter of | OXFORD CONNECTION INSURANCE AND FINANCIAL SERVICES, LLC, MISSISSIPPI | 1470515 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
YOUNG ANDREW | Agent | 8485 DEIMILLE COURT, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MCIVER AMY Y | Manager | 480 HAVENMIST LANDING, SUWANEE, GA, 30024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-10-16 | THE OXFORD CONNECTION AND FINANCIAL SERVICES, LLC | No data |
REINSTATEMENT | 2024-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-02 | YOUNG, ANDREW | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
LC Amendment and Name Change | 2024-10-16 |
REINSTATEMENT | 2024-10-02 |
Florida Limited Liability | 2021-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State