Search icon

HCC MEDICAL INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HCC MEDICAL INSURANCE 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: 05 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: M06000003078
FEI/EIN Number 20-3384567

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

Address: 4 Carter Green, Suite 300, Carmel, IN, 46032, US
Mail Address: 4 Carter Green, Suite 300, Carmel, IN, 46032, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Ludlow Alex Secretary 4 Carter Green, Carmel, IN, 46032
HCC Insurance Holdings, Inc. Member 4 Carter Green, Carmel, IN, 46032
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045148 WORLDTRIPS ACTIVE 2021-04-02 2026-12-31 - 251 NORTH ILLINOIS STREET, STE 600, INDIANAPOLIS, IN, 46204
G16000109547 TAKIO MARINE HCC EXPIRED 2016-10-10 2021-12-31 - 251 NORTH ILLINOIS STREET,SUITE 600, INDIANAPOLIS, IN, 48204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4 Carter Green, Suite 300, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2024-03-25 4 Carter Green, Suite 300, Carmel, IN 46032 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2009-05-08 HCC MEDICAL INSURANCE SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2008-01-24 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State