Entity Name: | PROVIDER INSURANCE GROUP, 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 May 2010 (15 years ago) |
Date of dissolution: | 21 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2019 (6 years ago) |
Document Number: | M10000002266 |
FEI/EIN Number |
272005964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 GOULD STREET STE 122, NEEDHAM, MA, 02494, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DARCEY WILLIAM M | President | 160 GOULD STREET STE 122, NEEDHAM, MA, 02494 |
McSally Michael J | Member | 18 Porter St, Portsmouth, NH, 03801 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 160 GOULD STREET STE 122, NEEDHAM, MA 02494 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-21 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-10 |
Reg. Agent Change | 2012-08-17 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State