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 |
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 | - |
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 |
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 | - |
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