Search icon

ASSUREDPARTNERS OF ILLINOIS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ASSUREDPARTNERS OF ILLINOIS, 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: 18 Jun 2015 (10 years ago)
Branch of: ASSUREDPARTNERS OF ILLINOIS, LLC, ILLINOIS (Company Number LLC_05274257)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: M15000005071
FEI/EIN Number 38-3970092

Federal Employer Identification (FEI) Number assigned by the IRS.

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: ILLINOIS

Key Officers & Management

Name Role Address
Henderson Jim W Manager 450 S Orange Ave., Orlando, FL, 32801
Larsen Randy Manager 450 S Orange Ave., Orlando, FL, 32801
Smith Sean K Manager 450 S Orange Ave., Orlando, FL, 32801
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Hammond Mark Manager 450 S Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077911 BIGLOW INSURANCE AGENCY ACTIVE 2021-06-10 2026-12-31 - 200 COLONIAL CENTER PKWY STE 140, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
LC STMNT OF RA/RO CHG 2018-08-03 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-20
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State