Search icon

MID MOUNTAIN INSURANCE AGENCY, LLC

Company Details

Entity Name: MID MOUNTAIN INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: M07000000567
FEI/EIN Number 911775016
Mail Address: 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL, 32256, US
Address: 1500 NW Bethany Blvd. Stuie 200, Beaverton, OR, 97006, US
Place of Formation: OREGON

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
SHORT JOHN G Secretary 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

President

Name Role Address
Kahlbaugh Richard S President 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Chief Financial Officer

Name Role Address
Pena Edward J Chief Financial Officer 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Auth

Name Role Address
LOTS INTERMEDIATE CO. Auth 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
VRBAN MICHAEL Treasurer 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077470 FORTEGRA PERSONAL INSURANCE AGENCY EXPIRED 2014-07-27 2024-12-31 No data 10151 DEERWOOD PARK BLVD, BLDG 100-330, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-06 MID MOUNTAIN INSURANCE AGENCY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1500 NW Bethany Blvd. Stuie 200, Beaverton, OR 97006 No data
CHANGE OF MAILING ADDRESS 2021-04-01 1500 NW Bethany Blvd. Stuie 200, Beaverton, OR 97006 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-11-22 CORPORATE CREATIONS NETWORK INC No data
LC STMNT OF RA/RO CHG 2017-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
LC Name Change 2025-01-06
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
CORLCRACHG 2017-11-22
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State