Search icon

ASURION PROTECTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASURION PROTECTION SERVICES, 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: 31 Jul 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: M01000001727
FEI/EIN Number 481248614

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

Mail Address: 140 11th Ave N, NASHVILLE, TN, 37203, US
Address: 11460 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
MAGYERA ANDREA Manager 140 11th Ave N, NASHVILLE, TN, 37203
STADTHAUS TIM Manager 140 11th Ave N, NASHVILLE, TN, 37203
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-23 11460 TOMAHAWK CREEK PKWY, SUITE 300, LEAWOOD, KS 66211 -
LC AMENDMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 11460 TOMAHAWK CREEK PKWY, SUITE 300, LEAWOOD, KS 66211 -
LC DISSOCIATION MEM 2014-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-04-22 NRAI SERVICES, INC -
LC NAME CHANGE 2006-04-07 ASURION PROTECTION SERVICES, LLC -
AMENDMENT 2002-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000361775 TERMINATED 1000000346642 LEON 2013-02-08 2023-02-13 $ 503.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
LC Amendment 2017-07-07
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State