Search icon

AFCO PREMIUM CREDIT LLC - Florida Company Profile

Branch

Company Details

Entity Name: AFCO PREMIUM CREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Sep 2000 (25 years ago)
Branch of: AFCO PREMIUM CREDIT LLC, NEW YORK (Company Number 2537508)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: M00000001883
FEI/EIN Number 251870055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, US
Mail Address: 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PAPPAS MICHAEL R Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
HICKEY DAVID P Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
PINKERTON ROBERT A Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
WILLIAMSON JAMES D Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
RITTER ERIN Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
MILANO MARC R Manager 150 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 150 NORTH FIELD DRIVE, SUITE 190, LAKE FOREST, IL 60045 -
CHANGE OF MAILING ADDRESS 2024-01-26 150 NORTH FIELD DRIVE, SUITE 190, LAKE FOREST, IL 60045 -
LC STMNT OF RA/RO CHG 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
CORLCRACHG 2021-03-04
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State