Entity Name: | RESEARCH UNDERWRITERS, 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: | 21 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | M13000003220 |
FEI/EIN Number |
201279627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487, US |
Mail Address: | 4240 GREENSBURG PIKE, PITTSBURGH, PA, 15221, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
FRIEDBERG STEPHEN M | President | 4240 GREENSBURG PIKE, PITTSBURGH, PA, 15221 |
Clancy Thomas | Manager | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049877 | INSURANCE GROUP SERVICES | EXPIRED | 2013-05-28 | 2018-12-31 | - | 4240 GREENSBURG PIKE, PITTSBURGH, PA, 15221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2022-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 6111 Broken Sound Parkway NW, Suite 130, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2017-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-03 |
CORLCRACHG | 2022-12-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
REINSTATEMENT | 2017-01-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State