Entity Name: | MSI HAZARD CLAIMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Apr 2013 (12 years ago) |
Date of dissolution: | 09 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jun 2020 (5 years ago) |
Document Number: | M13000002500 |
FEI/EIN Number | 27-1706524 |
Address: | 9292 Huntington Square, Suite 300, North Richland Hills, TX, 76182, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BREEDLOVE Robert ESQ | Agent | 8665 BAYPINE ROAD, STE. 200, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Stallard Steve | Chief Financial Officer | 9292 Huntington Square, North Richland Hills, TX, 76182 |
Name | Role | Address |
---|---|---|
Bailey Aaron | Manager | 8665 Baypine Rd., Jacksonville, FL, 32256 |
Breedlove Robert | Manager | 8665 Baypine Rd., Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Dickenson Errett | Auth | 8665 Baypine Rd., Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Thomas Melanie | Vice President | 8665 Baypine Road, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 9292 Huntington Square, Suite 300, North Richland Hills, TX 76182 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | BREEDLOVE, Robert, ESQ | No data |
LC STMNT OF RA/RO CHG | 2016-05-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 8665 BAYPINE ROAD, STE. 200, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
CORLCRACHG | 2016-05-04 |
AMENDED ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-06-30 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State