Entity Name: | PARAGON INSURANCE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 07 May 2018 (7 years ago) |
Branch of: | PARAGON INSURANCE HOLDINGS, LLC, CONNECTICUT (Company Number 1133058) |
Document Number: | M18000004491 |
FEI/EIN Number | 464950868 |
Address: | 45 NOD RD., SUITE 1, AVON, CT, 06001, US |
Mail Address: | 45 NOD RD., SUITE 1, AVON, CT, 06001, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Crawford Daniel J | Secretary | 2000 Alameda de las Pulgas, San Mateo, CA, 64403 |
Name | Role | Address |
---|---|---|
Ferrante Enrico | Chief Operating Officer | 45 NOD RD., AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
Ganiats Ron | Chief Executive Officer | 45 NOD RD., AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
Jennings John F | Manager | 1350 Broadway Suite 1400, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Mairano Ronald | President | 45 NOD RD., AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
Nielsen David J | Treasurer | 1350 Broadway Suite 1400, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 45 NOD RD., SUITE 1, AVON, CT 06001 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 45 NOD RD., SUITE 1, AVON, CT 06001 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | 3H Agent Services, Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-14 |
Foreign Limited | 2018-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State