Entity Name: | A&B INSURANCE AND FINANCIAL, 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: | 23 Dec 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Jun 2017 (8 years ago) |
Document Number: | M16000010390 |
FEI/EIN Number |
54-2087305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Three Parkway North, Deerfield, IL, 60015, US |
Mail Address: | Three Parkway North, Deerfield, IL, 60015, US |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A&B INSURANCE AND FINANCIAL, LLC, IDAHO | 3523478 | IDAHO |
Name | Role | Address |
---|---|---|
ALERA GROUP, INC. | Member | - |
Marathas Peter | Secretary | One Financial Center, Boston, MA, 02110 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000108185 | FREEOBAMACARE.COM | ACTIVE | 2020-08-21 | 2025-12-31 | - | 1408 N WESTSHORE BLVD, SUITE 708, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | Three Parkway North, Suite 500, Deerfield, IL 60015 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | Three Parkway North, Suite 500, Deerfield, IL 60015 | - |
LC STMNT OF RA/RO CHG | 2017-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-29 |
CORLCRACHG | 2017-06-28 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State