Search icon

RENAISSANCE ALLIANCE INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE ALLIANCE 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: 18 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: M09000002364
FEI/EIN Number 043456048

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

Address: 2 Park Central Drive, Suite 300, Southborough, MA, 01772, US
Mail Address: 2 Park Central Drive, Suite 300, Southborough, MA, 01772, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Barbas Matthew Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772
Bhandari Guarav Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772
Whamond Tobin h Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772
Dayal Ranu Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772
Pavese Raymond Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772
Jenn Andrew Manager 2 Park Central Drive, Suite 300, Southborough, MA, 01772

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 2 Park Central Drive, Suite 300, Southborough, MA 01772 -
CHANGE OF MAILING ADDRESS 2022-04-14 2 Park Central Drive, Suite 300, Southborough, MA 01772 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
CORLCRACHG 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State