Entity Name: | AMWINS INSURANCE BROKERAGE OF CALIFORNIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 01 Apr 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | M03000000290 |
FEI/EIN Number | 953657774 |
Address: | 19867 Prairie St., Suite 250, Chatsworth, CA, 91311, US |
Mail Address: | 19867 Prairie St., Suite 250, Chatsworth, CA, 91311, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DeCarlo Michael Steven | Manager | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Purviance Scott M | Manager | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-04-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 19867 Prairie St., Suite 250, Chatsworth, CA 91311 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 19867 Prairie St., Suite 250, Chatsworth, CA 91311 | No data |
NAME CHANGE AMENDMENT | 2004-06-25 | AMWINS INSURANCE BROKERAGE OF CALIFORNIA, LLC | No data |
NAME CHANGE AMENDMENT | 2004-02-20 | AMWINS BROKERAGE OF CALIFORNIA, LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2014-04-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State