Search icon

THIRD AVENUE ADMINISTRATORS, LLC

Headquarter

Company Details

Entity Name: THIRD AVENUE ADMINISTRATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: L21000280931
FEI/EIN Number 87-1293603
Address: 200 S. Biscayne Blvd, Suite 2710, MIAMI, FL, 33131, US
Mail Address: 200 S. Biscayne Blvd, Suite 2710, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THIRD AVENUE ADMINISTRATORS, LLC, MINNESOTA 1f5e517d-ed6a-ef11-9086-00155d32b947 MINNESOTA
Headquarter of THIRD AVENUE ADMINISTRATORS, LLC, KENTUCKY 1196576 KENTUCKY
Headquarter of THIRD AVENUE ADMINISTRATORS, LLC, IDAHO 4663591 IDAHO

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Financial Officer

Name Role Address
Russo Brian Chief Financial Officer 200 S. Biscayne Blvd, MIAMI, FL, 33131

Chief Operating Officer

Name Role Address
Siegel Austin Chief Operating Officer 200 S. Biscayne Blvd, MIAMI, FL, 33131

Manager

Name Role Address
Churchill Innovative Holdings, LLC Manager 200 S. Biscayne Blvd, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111287 NEO INSURANCE SOLUTIONS ACTIVE 2024-09-06 2029-12-31 No data 200 S. BISCAYNE BLVD, SUITE 2710, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 200 S. Biscayne Blvd, Suite 2710, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-10-18 200 S. Biscayne Blvd, Suite 2710, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2022-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-28 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
LC Amendment 2024-10-18
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
CORLCRACHG 2022-02-28
Florida Limited Liability 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State