Search icon

STRIIOR INSURANCE SOLUTIONS LLC

Company Details

Entity Name: STRIIOR INSURANCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: M10000004755
FEI/EIN Number 273207110
Address: 1804 N. Naper Blvd., Naperville, IL, 60563, US
Mail Address: 1804 N. Naper Blvd., Naperville, IL, 60563, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Gallagher Kevin Manager 1777 Sentry Parkway West, Building 17, Blue Bell, PA, 19422
KOLAR SARAH A Manager 605 HIGHWAY 169 NORTH SUITE 800, PLYMOUTH, MN, 55441

President

Name Role Address
Garrett Kirk J President 1804 N. Naper Blvd, Naperville, IL, 60563

Secretary

Name Role Address
Barrow Kara L Secretary 605 Highway 169 North, Plymouth, MN, 55441

Chief Financial Officer

Name Role Address
Treacy John C Chief Financial Officer 605 Highway 169 North, Plymouth, MN, 55441

Vice President

Name Role Address
Nagle Emily Vice President 1804 N. Naper Blvd., Naperville, IL, 60563

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-16 STRIIOR INSURANCE SOLUTIONS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1804 N. Naper Blvd., Suite 400, Naperville, IL 60563 No data
CHANGE OF MAILING ADDRESS 2023-01-27 1804 N. Naper Blvd., Suite 400, Naperville, IL 60563 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-09-21 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2014-09-12 No data No data
LC AMENDMENT 2014-08-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-04-29
LC Amendment and Name Change 2024-01-16
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2022-09-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State