Search icon

ASSUREDPARTNERS OF OHIO, LLC

Company Details

Entity Name: ASSUREDPARTNERS OF OHIO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2019 (6 years ago)
Document Number: M19000001012
FEI/EIN Number 80-0786940
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: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Vredenburg Paul Manager 450 S Orange Ave., Orlando, FL, 32801
Henderson Jim W Manager 450 S Orange Ave., Orlando, FL, 32801
Larsen Randy Manager 450 S Orange Ave., Orlando, FL, 32801
Smith Sean K Manager 450 S Orange Ave., Orlando, FL, 32801

Seni

Name Role Address
Muscatello Steven D Seni 450 S Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094699 BAKER & ASSOCIATES INSURANCE AGENCY ACTIVE 2022-08-11 2027-12-31 No data 450 SOUTH ORANGE AVENUE 4TH FLOOR, ORLANDO, FL, 32801
G19000015867 SUNFOREST EXPIRED 2019-01-30 2024-12-31 No data 200 COLONIAL CENTER PARKWAY STE. 150, LAKE MARY, FL, 32746
G19000015872 ROEMER INSURANCE EXPIRED 2019-01-30 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-16
Foreign Limited 2019-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State