Entity Name: | AMWINS BROKERAGE OF NEW ENGLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2004 (21 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: | M04000000680 |
FEI/EIN Number | 134225804 |
Address: | 308 Farmington Avenue, Farmington, CT, 06032, US |
Mail Address: | 308 Farmington Avenue, Farmington, CT, 06032, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DeCarlo Michael Steven | Manager | 4725 Piedmont Row Drive, Charlotte, NC, 28210 |
Purviance Scott M | Manager | 4725 Piedmont Row Drive, 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 | 308 Farmington Avenue, Farmington, CT 06032 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 308 Farmington Avenue, Farmington, CT 06032 | No data |
LC NAME CHANGE | 2010-11-02 | AMWINS BROKERAGE OF NEW ENGLAND, LLC | No data |
LC AMENDMENT | 2010-08-05 | No data | No data |
NAME CHANGE AMENDMENT | 2005-02-07 | COLEMONT INSURANCE BROKERS OF CONNECTICUT 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 |
LC Name Change | 2010-11-02 |
LC Amendment | 2010-08-05 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-05-19 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State