Entity Name: | STARR INSURANCE 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: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | M09000002996 |
FEI/EIN Number |
47-2248811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 Park Avenue, Suite 2000, New York, NY, 10022, US |
Mail Address: | Three Greenwich Office Park, 51 Weaver Street, Greenwich, CT, 06831, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Blakey Steven G | Manager | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Cruz Robert | Manager | 399 Park Avenue, Suite 2000, New York, NY, 10022 |
Murray Julie | Secretary | 399 Park Avenue, 8th Floor, New York, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 399 Park Avenue, Suite 2000, New York, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 399 Park Avenue, Suite 2000, New York, NY 10022 | - |
LC NAME CHANGE | 2017-10-11 | STARR INSURANCE AGENCY, LLC | - |
LC NAME CHANGE | 2016-11-23 | STARR INSURE, LLC | - |
LC NAME CHANGE | 2014-06-13 | STARR ASSIST, LLC | - |
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 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-01-31 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-07 |
LC Name Change | 2017-10-11 |
ANNUAL REPORT | 2017-04-17 |
LC Name Change | 2016-11-23 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-12 |
LC Name Change | 2014-06-13 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State