Search icon

ASSUREDPARTNERS NORTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: ASSUREDPARTNERS NORTHEAST, 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: 02 Oct 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: M17000008420
FEI/EIN Number 45-3443572

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: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
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
G23000012350 L.H. BRENNER ACTIVE 2023-01-26 2028-12-31 - 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 -
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 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-21
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-01-30
Foreign Limited 2017-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State