Search icon

ESCO AGENCY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ESCO AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2012 (13 years ago)
Branch of: ESCO AGENCY, LLC, MINNESOTA (Company Number d4ed0206-e66e-e111-b001-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: M12000002030
FEI/EIN Number 41-1894067

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

Address: 3215 Fernbrook Lane N., Plymouth, MN, 55447, US
Mail Address: 3215 Fernbrook Lane N., Plymouth, MN, 55447, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
KMG Equity Partners Inc. Member 3215 Fernbrook Lane N., Plymouth, MN, 55447

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020551 ESCO INSURANCE AGENCY ACTIVE 2024-02-06 2029-12-31 - 3215 FERNBROOK LANE N, PLYMOUTH, MN, 55447
G17000056707 MIDWEST HEARING AGENCY ACTIVE 2017-05-22 2027-12-31 - 3215 FERNBROOK LANE N., PLYMOUTH, MN, 55447

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3215 Fernbrook Lane N., Plymouth, MN 55447 -
CHANGE OF MAILING ADDRESS 2024-04-24 3215 Fernbrook Lane N., Plymouth, MN 55447 -
LC STMNT OF RA/RO CHG 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02
CORLCRACHG 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State