Search icon

ASSUREDPARTNERS OF WASHINGTON, LLC

Company Details

Entity Name: ASSUREDPARTNERS OF WASHINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: M14000008974
FEI/EIN Number 38-3942963
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: WASHINGTON

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Smith Sean K Manager 450 S Orange Ave., Orlando, FL, 32801
Larsen Randy Manager 450 S Orange Ave., Orlando, FL, 32801
Henderson Jim W Manager 450 S Orange Ave., Orlando, FL, 32801
Vredenburg Paul Manager 450 S Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063105 BRISTOL MARINE INSURANCE ACTIVE 2024-05-15 2029-12-31 No data 450 SOUTH ORANGE AVENUE, 4TH FLOOR, ORLANDO, FL, 32801

Events

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 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State