Search icon

ASSUREDPARTNERS OF KANSAS, LLC - Florida Company Profile

Company Details

Entity Name: ASSUREDPARTNERS OF KANSAS, 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: 30 Oct 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: M12000006163
FEI/EIN Number 80-0851585

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

Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
Mail Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
Henderson Jim W Manager 450 S Orange Ave., Orlando, FL, 32801
Vredenburg Paul Manager 450 S Orange Ave., Orlando, FL, 32801
Larsen Randy Manager 450 S Orange Ave., Orlando, FL, 32801
Smith Sean K Manager 450 S Orange Ave., Orlando, FL, 32801
CT CORPORATE SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
LC NAME CHANGE 2023-10-13 ASSUREDPARTNERS OF KANSAS, LLC -
LC STMNT OF RA/RO CHG 2018-08-03 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 CT CORPORATE SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
LC Name Change 2023-10-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-20
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State