Search icon

AMERICAN WESTBROOK INSURANCE SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN WESTBROOK INSURANCE SERVICES, 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: 17 Aug 2009 (16 years ago)
Branch of: AMERICAN WESTBROOK INSURANCE SERVICES, LLC, ILLINOIS (Company Number LLC_03136396)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: M09000003193
FEI/EIN Number 270439619

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

Address: FOUR WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, 60154, US
Mail Address: FOUR WESTBROOK CORPORATE CTR., SUITE 500, WESTCHESTER, IL, 60154, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Henderson Jim W Manager 200 Colonial Center Pkwy Ste 150, Lake Mary, FL, 32746
Riley Thomas E Manager 200 Colonial Center Pkwy Ste 150, Lake Mary, FL, 32746
Vredenburg Paul Manager 200 Colonial Center Pkwy Ste 150, Lake Mary, FL, 32746
ASSUREDPARTNERS CAPITAL, INC. Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075141 AMERICAN WORKER PLANS EXPIRED 2012-07-30 2017-12-31 - FOUR WESTBROOK CORPORATE CENTER,, SUITE 500, WESTCHESTER, IL, 60154

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1201 Hays Street, Tallahassee, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 FOUR WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL 60154 -
CHANGE OF MAILING ADDRESS 2011-03-17 FOUR WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL 60154 -

Documents

Name Date
LC Withdrawal 2017-12-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-05-17
Foreign Limited 2009-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State