Search icon

CABOT UNDERWRITERS, LLC - Florida Company Profile

Company Details

Entity Name: CABOT 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: 25 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2021 (4 years ago)
Document Number: M13000006782
FEI/EIN Number 46-3196373

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

Address: 7871 Sailboat Key Blvd S, South Pasadena, FL, 33707, US
Mail Address: 7871 Sailboat Key Blvd S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MUSSER MARK A Manager 216 Sun Vista Court North, Treasure Island, FL, 33706
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108362 THE MCGUIRE GROUP, LLC EXPIRED 2013-11-04 2018-12-31 - 270 FIRST AVENUE SOUTH, SUITE 305A, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 7901 4TH STREET N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 7871 Sailboat Key Blvd S, APT 306, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2022-12-20 7871 Sailboat Key Blvd S, APT 306, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2022-03-16 REGISTERED AGENTS INC -
REINSTATEMENT 2021-02-27 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-01-12 CABOT UNDERWRITERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Reg. Agent Resignation 2016-09-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State