Search icon

STARR INSURANCE AGENCY, LLC

Company Details

Entity Name: STARR INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Secretary

Name Role Address
Murray Julie Secretary 399 Park Avenue, 8th Floor, New York, NY, 10022

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-01-31 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 399 Park Avenue, Suite 2000, New York, NY 10022 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 399 Park Avenue, Suite 2000, New York, NY 10022 No data
LC NAME CHANGE 2017-10-11 STARR INSURANCE AGENCY, LLC No data
LC NAME CHANGE 2016-11-23 STARR INSURE, LLC No data
LC NAME CHANGE 2014-06-13 STARR ASSIST, LLC No data
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State