Entity Name: | ASSUREDPARTNERS OF NEW JERSEY, LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | M13000007922 |
FEI/EIN Number | 90-0897826 |
Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
Mail Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Henderson Jim W | Manager | 450 S Orange Ave., Orlando, FL, 32801 |
Vredenburg Paul | Manager | 450 S Orange Ave., Orlando, FL, 32801 |
Smith Sean K | Manager | 450 S Orange Ave., Orlando, FL, 32801 |
Larsen Randy | Manager | 450 S Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Muscatello Steven D | Seni | 450 S Orange Ave., Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033123 | ENCOMPASS RISK SOLUTIONS | ACTIVE | 2019-03-13 | 2029-12-31 | No data | 200 COLONIA CENTER PARKWAY, STE 150, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | No data |
LC STMNT OF RA/RO CHG | 2018-08-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-03 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-21 |
CORLCRACHG | 2018-08-03 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State