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 |
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 | - |
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 |
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 | - |
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