SUREPOINT REINSURANCE ADVISORS, LLC - Florida Company Profile

Entity Name: | SUREPOINT REINSURANCE ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | M05000004377 |
FEI/EIN Number | 202027401 |
Address: | Two Monument Square, Suite 800, PORTLAND, ME, 04101, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
- | Agent | - |
LACHANCE MICHAEL | Manager | Two Monument Square, PORTLAND, ME, 04101 |
CARPENTER PETER S | Manager | 720 OLIVE WAY, SUITE 1700, SEATTLE, WA, 98101 |
DIPIETRO STEPHEN | Manager | 720 OLIVE WAY, SUITE 1700, SEATTLE, WA, 98101 |
MCNULTY JAMES | Manager | 67 CABOT LANE, WEST CHATHAM, MA, 02669 |
FALLON JAMES | Manager | Two Monument Square, PORTLAND, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
WITHDRAWAL | 2015-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | Two Monument Square, Suite 800, PORTLAND, ME 04101 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-27 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-02-26 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-12 |
Reg. Agent Change | 2012-07-27 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-03-26 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State