Entity Name: | FETCH INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | M20000002376 |
FEI/EIN Number | 20-4173405 |
Address: | 101 Merritt 7, Suite 300, Norwalk, CT, 06851, US |
Mail Address: | PO Box 1489, Bolingbrook, IL, 60440, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Forster John | Manager | 101 Merritt 7, Norwalk, CT, 06851 |
Guyardo Paul | Manager | 101 Merritt 7, Norwalk, CT, 06851 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000083016 | FETCH PET INSURANCE | ACTIVE | 2023-07-14 | 2028-12-31 | No data | PO BOX 1489, BOLINGBROOK, IL, 60440 |
G22000013331 | FETCH | ACTIVE | 2022-01-18 | 2027-12-31 | No data | PO BOX 1489, BOLINGBROOK, IL, 60440 |
G22000013332 | FETCH BY THE DODO | ACTIVE | 2022-01-18 | 2027-12-31 | No data | PO BOX 1489, BOLINGBROOK, IL, 60440 |
G20000084524 | PETPLAN | ACTIVE | 2020-07-16 | 2025-12-31 | No data | 3805 WEST CHESTER PIKE, STE 240, NEWTOWN SQUARE, PA, 19073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 101 Merritt 7, Suite 300, Norwalk, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 101 Merritt 7, Suite 300, Norwalk, CT 06851 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-03 |
Foreign Limited | 2020-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State