Search icon

ASSUREDPARTNERS OF ALABAMA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ASSUREDPARTNERS OF ALABAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 22 Mar 2018 (7 years ago)
Branch of: ASSUREDPARTNERS OF ALABAMA, LLC, ALABAMA (Company Number 000-409-681)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: M18000002844
FEI/EIN Number 30-1013272

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

Address: 450 S Orange Ave., 4th Floor, Orlando, FL 32801
Mail Address: 450 S Orange Ave., 4th Floor, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Vredenburg, Paul Executive Vice President 450 S Orange Ave., 4th Floor Orlando, FL 32801
Henderson, Jim W. Manager 450 S Orange Ave., 4th Floor Orlando, FL 32801
Larsen, Randy Manager 450 S Orange Ave., 4th Floor Orlando, FL 32801
Smith, Sean K. Manager 450 S Orange Ave., 4th Floor Orlando, FL 32801
Vredenburg, Paul Manager 450 S Orange Ave., 4th Floor Orlando, FL 32801
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114911 ANCHOR PARDUE INSURANCE ACTIVE 2021-09-07 2026-12-31 - 200 COLONIAL CENTER PKWY STE 140, LAKE MARY, FL, 32474-6
G18000108435 TURNER & HAMRICK ACTIVE 2018-10-04 2028-12-31 - 200 COLONIAL CENTER PARKWAY STE 150, 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 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-14
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-03-21
Foreign Limited 2018-03-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State