Entity Name: | ASSUREDPARTNERS OF OREGON, 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: | 17 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | M15000006480 |
FEI/EIN Number |
36-4812206
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: | OREGON |
Name | Role | Address |
---|---|---|
Vredenburg Paul | Manager | 450 S Orange Ave., Orlando, FL, 32801 |
Henderson Jim W | 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 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000077271 | ALLIANCE SENIOR LIVING | ACTIVE | 2021-06-09 | 2026-12-31 | - | 4 PRESTON ROAD, EAST BRUNSWICK, NJ, 08816 |
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 ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-20 |
CORLCRACHG | 2018-08-03 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State