Search icon

GERBER LIFE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: GERBER LIFE AGENCY, 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: 22 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: M05000004666
FEI/EIN Number 432081325

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

Address: 400 BROADWAY, CINCINNATI, OH, 45202, US
Mail Address: C/O TAX DEPT., POB 1075, CINCINNATI, OH, 45201-1075, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
ERLEBACHER ADAM Manager 400 BROADWAY, CINCINNATI, OH, 45202
FOTSCH BENJAMIN E Manager 400 BROADWAY, CINCINNATI, OH, 45202
JOHNSON JAY V Manager 400 BROADWAY, CINCINNATI, OH, 45202
MCGRUDER JILL T Manager 303 BROADWAY, CINCINNATI, OH, 45202
HOWARD KEVIN L Manager 400 BROADWAY ST, CINCINNATI, OH, 45202
ALTENAU MICHAEL Manager 400 BROADWAY, CINCINNATI, OH, 45202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027415 MY LIFE APP EXPIRED 2015-03-16 2020-12-31 - 400 BROADWAY, MS32, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-09-11 GERBER LIFE AGENCY, LLC -
CHANGE OF MAILING ADDRESS 2006-04-24 400 BROADWAY, CINCINNATI, OH 45202 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
LC Name Change 2020-09-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State