Search icon

SIG AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: SIG AGENCY, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M08000001218
FEI/EIN Number 262169135

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

Address: 1090 Kensington Park Dr, Altamonte Springs, FL, 32714, US
Mail Address: 1090 Kensington Park Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TEILER DAVID Manager 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
CORPORATION SERVICE COMPANY Agent -
EMPIRE INSURANCE HOLDINGS, LLC Managing Member 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085666 SILVER INSURANCE GROUP EXPIRED 2014-08-20 2019-12-31 - 1200 CITY VIEW CENTER, OVIEDO, FL, 32712
G08077900010 SILVER INSURANCE GROUP EXPIRED 2008-03-17 2013-12-31 - 25 PHILIPS PARKWAY, MONTRALE, NJ, 07645

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 1090 Kensington Park Dr, Suite 2000, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-03-12 1090 Kensington Park Dr, Suite 2000, Altamonte Springs, FL 32714 -
LC AMENDMENT 2014-10-31 - -
REGISTERED AGENT NAME CHANGED 2013-05-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-11-27 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2019-10-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-12-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12
LC Amendment 2014-10-31
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-05-15
ANNUAL REPORT 2013-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State