Entity Name: | BUILDERS INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2019 (6 years ago) |
Date of dissolution: | 21 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | M19000002274 |
FEI/EIN Number | 41-2220418 |
Address: | 17771 Cowan, Suite 100, Irvine, CA, 92614-6044, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Kunkel Dion Ellen | Manager | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Foy Christopher H | Manager | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Moses Barry W | Manager | 800 Superior Avenue E 21st Floor, Cleveland, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 17771 Cowan, Suite 100, Irvine, CA 92614-6044 | No data |
LC STMNT OF RA/RO CHG | 2022-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
CORLCRACHG | 2022-01-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-24 |
Foreign Limited | 2019-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State