Search icon

NATIONAL PARTNERS PFCO, LLC

Company Details

Entity Name: NATIONAL PARTNERS PFCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Sep 2016 (8 years ago)
Document Number: M16000007503
FEI/EIN Number 38-4012599
Address: 555 17th Street, Suite 1740, DENVER, CO 80202
Mail Address: 555 17th Street, Suite 1740, DENVER, CO 80202
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Cannon, Collins Erik Manager 215 South State Street, Suite 1000 Salt Lake City, UT 84111

Chief Operating Officer

Name Role Address
Kloch, Axel Chief Operating Officer 555 17th Street, Suite 1740 DENVER, CO 80202

Chief Executive Officer

Name Role Address
Irigoyen, Humberto Chief Executive Officer 555 17th Street, Suite 1740 DENVER, CO 80202

President

Name Role Address
Irigoyen, Humberto President 555 17th Street, Suite 1740 DENVER, CO 80202

Member

Name Role Address
Irigoyen, Humberto Member 555 17th Street, Suite 1740 DENVER, CO 80202

Secretary

Name Role Address
Sanz, Parris Secretary 555 17th Street, Suite 1740 DENVER, CO 80202

Chief Financial Officer

Name Role Address
Stanford, Steven Chief Financial Officer 555 17th Street, Suite 1740 DENVER, CO 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063702 SECURITY PREMIUM POWERED BY NATIONAL PARTNERS ACTIVE 2022-05-23 2027-12-31 No data 1600 STOUT STREET SUITE 900, DENVER, CO, 80202
G22000062497 SECURITY PREMIUM POWERED BY NATIONAL PARTNERS ACTIVE 2022-05-19 2027-12-31 No data 600 STOUT STREET,SUITE 900, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 555 17th Street, Suite 1740, DENVER, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-04-18 555 17th Street, Suite 1740, DENVER, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
Foreign Limited 2016-09-21

Date of last update: 19 Jan 2025

Sources: Florida Department of State