Search icon

SAGANAW INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: SAGANAW INSURANCE AGENCY, 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 08 Aug 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2024 (8 months ago)
Document Number: M13000006796
FEI/EIN Number 45-4656095

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

Address: c/o Parkowski, Guerke & Swayze, P.A., 909 Silver Lake Boulevard, Dover, DE, 19904, US
Mail Address: c/o Parkowski, Guerke & Swayze, P.A., 909 Silver Lake Boulevard, Dover, DE, 19904, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Coons Stephen M Secretary c/o Parkowski, Guerke & Swayze, P.A., Dover, DE, 19904
CLEAR SPRING LIFE AND ANNUITY COMPANY Member -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105837 SB INSURANCE MARKETING EXPIRED 2013-10-28 2018-12-31 - 919 N. MARKET STREET, SUITE 725, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 c/o Parkowski, Guerke & Swayze, P.A., 909 Silver Lake Boulevard, 1st Floor, Dover, DE 19904 -
CHANGE OF MAILING ADDRESS 2024-03-22 c/o Parkowski, Guerke & Swayze, P.A., 909 Silver Lake Boulevard, 1st Floor, Dover, DE 19904 -
LC STMNT OF RA/RO CHG 2023-05-02 - -
REGISTERED AGENT NAME CHANGED 2023-05-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-08-08
ANNUAL REPORT 2024-03-22
CORLCRACHG 2023-05-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State