Search icon

ELSMERE INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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