Entity Name: | RIDDLE INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Feb 2020 (5 years ago) |
Branch of: | RIDDLE INSURANCE, LLC, KENTUCKY (Company Number 1076876) |
Date of dissolution: | 03 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2024 (9 months ago) |
Document Number: | M20000002504 |
FEI/EIN Number | 843615714 |
Address: | 1120 Main Street, Benton, KY, 42025, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RILEY ROY C | Manager | 1120 Main Street, Benton, KY, 42025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000109895 | RIDDLE INSURANCE | ACTIVE | 2020-08-25 | 2025-12-31 | No data | 245 SOUTH MAIN STREET, MADISONVILLE, KY, 42431 |
G20000109900 | R. BARGA AND COMPANY | ACTIVE | 2020-08-25 | 2025-12-31 | No data | 1120 MAIN STREET, BENTON, KY, 42025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1120 Main Street, Benton, KY 42025 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-03 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
Foreign Limited | 2020-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State