Entity Name: | STARR UNDERWRITING AGENCIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 2006 (19 years ago) |
Date of dissolution: | 15 Sep 2010 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Sep 2010 (15 years ago) |
Document Number: | M06000005858 |
FEI/EIN Number |
208015380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C.V. STARR & CO., INC. | Managing Member |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2010-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
LC Withdrawal | 2010-09-15 |
Reg. Agent Change | 2010-05-07 |
ANNUAL REPORT | 2010-04-22 |
ADDRESS CHANGE | 2009-11-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-03-09 |
Foreign Limited | 2006-10-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State