Entity Name: | U.S. BANCORP INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2002 (23 years ago) |
Document Number: | M98000000012 |
FEI/EIN Number | 391914078 |
Address: | 809 SOUTH 60TH STREET, WEST ALLIS, WI, 53214 |
Mail Address: | 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, 55402 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Schoenborn Evamarie | Manager | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Steiner Stephen W | Manager | 60 Livingston Ave, Saint Paul, MN, 55107 |
McIntosh Jessica S | Manager | 505 N 7th Street, Saint Louis, MO, 63101 |
Steiner Stephen | Manager | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Name | Role | Address |
---|---|---|
McCarthy Matthew | Vice President | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-22 | 809 SOUTH 60TH STREET, WEST ALLIS, WI 53214 | No data |
NAME CHANGE AMENDMENT | 2002-05-22 | U.S. BANCORP INSURANCE SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State