Entity Name: | THE CLIMATE INSURANCE AGENCY 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: | 17 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | M09000001458 |
FEI/EIN Number |
263976800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Third Street, Suite 1010, San Francisco, CA, 94103, US |
Mail Address: | 201 Third Street, Suite 1010, San Francisco, CA, 94103, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CLIMATE LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Jeffrey McFarland | Manager | 201 Third Street, San Francisco, CA, 94103 |
HELLER RICHARD K | Manager | 100 Bayer Road, Pittsburgh, PA, 15205 |
WILLIAMS JEREMY | Manager | 201 Third Street, San Francisco, CA, 94103 |
WINSKI JOHN | Manager | 201 Third Street, San Francisco, CA, 94103 |
PATEL PRIYAL | Manager | 201 Third Street, San Francisco, CA, 94103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 201 Third Street, Suite 1010, San Francisco, CA 94103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 201 Third Street, Suite 1010, San Francisco, CA 94103 | - |
REINSTATEMENT | 2022-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2011-10-14 | THE CLIMATE INSURANCE AGENCY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State