Search icon

PARAGON INSURANCE HOLDINGS, LLC

Branch

Company Details

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

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Secretary

Name Role Address
Crawford Daniel J Secretary 2000 Alameda de las Pulgas, San Mateo, CA, 64403

Chief Operating Officer

Name Role Address
Ferrante Enrico Chief Operating Officer 45 NOD RD., AVON, CT, 06001

Chief Executive Officer

Name Role Address
Ganiats Ron Chief Executive Officer 45 NOD RD., AVON, CT, 06001

Manager

Name Role Address
Jennings John F Manager 1350 Broadway Suite 1400, New York, NY, 10018

President

Name Role Address
Mairano Ronald President 45 NOD RD., AVON, CT, 06001

Treasurer

Name Role Address
Nielsen David J Treasurer 1350 Broadway Suite 1400, New York, NY, 10018

Events

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

Documents

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