Search icon

ALLIED UNDERWRITERS, LLC

Company Details

Entity Name: ALLIED UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 10 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: M18000011579
FEI/EIN Number 47-3927871
Address: 4200 W. Cypress St. Suite 520, TAMPA, FL 33607
Mail Address: 4200 W. Cypress St. Suite 520, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED UNDERWRITERS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 473927871 2021-06-24 ALLIED UNDERWRITERS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 2818331403
Plan sponsor’s address 4200 W CYPRESS ST STE 520, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing MIKE AMICO
Valid signature Filed with authorized/valid electronic signature
ALLIED UNDERWRITERS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 473927871 2019-05-16 ALLIED UNDERWRITERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 2818331409
Plan sponsor’s address 1408 N WESTSHORE BLVD, SUITE 50, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MIKE AMICO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Williams, lewis Agent 4200 W. Cypress St. Suite 520, TAMPA, FL 33607

President

Name Role Address
Keefer, Brian President 4200 W Cypress St Ste 520, Tampa, FL 33607

Officer

Name Role Address
VIRANI, KAMRAN Officer 4200 W Cypress St Ste 520, TAMPA, FL 33607

Chief Financial Officer

Name Role Address
Williams, Lewis Chief Financial Officer 4200 W. Cypress St. Suite 520, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Williams, lewis No data
REINSTATEMENT 2023-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4200 W. Cypress St. Suite 520, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-03-12 4200 W. Cypress St. Suite 520, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 4200 W. Cypress St. Suite 520, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
Foreign Limited 2018-12-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State