Search icon

EJA/CAPACITY INSURANCE AGENCY LLC

Company Details

Entity Name: EJA/CAPACITY INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: M10000001038
FEI/EIN Number 27-1510399
Address: 3000 Atrium Way, Suite 108, Mt Laurel, NJ 08505
Mail Address: 3000 Atrium Way, Suite 108, Mt Laurel, NJ 08505
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Aloi, Eric President 3000 Atrium Way, Suite 108 Mt Laurel, NJ 08505
O'Neil, Thomas President 1 Blue Hill Plaza, New York, NY 10965

Executive Vice President

Name Role Address
O'Neil, Thomas Executive Vice President 1 Blue Hill Plaza, New York, NY 10965

Sole Member

Name Role Address
Capacity Holdings Group LLC Sole Member 1 Blue Hill Plaza, 12th Floor Pearl River, NY 10965

Treasurer

Name Role Address
Mammaro, Frank Treasurer 1 California St, Suite 400, San Francisco, CA 94111

Secretary

Name Role Address
Crawford, Daniel J. Secretary 2000 Alameda de las Puglas, Suite 125 San Mateo, CA 94403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3000 Atrium Way, Suite 108, Mt Laurel, NJ 08505 No data
CHANGE OF MAILING ADDRESS 2023-04-29 3000 Atrium Way, Suite 108, Mt Laurel, NJ 08505 No data
LC STMNT OF RA/RO CHG 2022-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2016-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-12-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
CORLCRACHG 2016-12-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State