Entity Name: | BROWN & BROWN OF INDIANA, 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: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | M13000000274 |
FEI/EIN Number |
35-1785187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Address: | 11595 NORTH MERIDIAN STREET, CARMEL, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
AMERICAN SPECIALTY INSURANCE & RISK SERVIC | Member | 7609 WEST JEFFERSON BOULEVARD, FORT WAYNE, IN, 46801 |
McGOWAN DONALD M | Manager | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
WATTS RICHARD A | Authorized Person | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 150616. MERGER NUMBER 100000248321 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 11595 NORTH MERIDIAN STREET, SUITE 250, CARMEL, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 11595 NORTH MERIDIAN STREET, SUITE 250, CARMEL, IN 46032 | - |
LC STMNT OF RA/RO CHG | 2019-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
CORLCRACHG | 2019-09-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State