Entity Name: | ELSMERE INSURANCE AGENCY, 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: | 12 Nov 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 May 2023 (2 years ago) |
Document Number: | M13000007140 |
FEI/EIN Number |
45-4656320
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Coons Stephen M | Secretary | c/o Parkowski, Guerke & Swayze, P.A., Dover, DE, 19904 |
CLEAR SPRING LIFE AND ANNUITY COMPANY | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111320 | ET INSURANCE MARKETING | ACTIVE | 2013-11-13 | 2028-12-31 | - | 10555 GROUP 1001 WAY, ZIONSVILLE, IN, 46077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | 2023-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
CORLCRACHG | 2023-05-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State