Starr Insurance Agency, LLC Overview
Starr Insurance Agency, LLC filed as a Foreign Limited-Liability Company in the State of Nevada on Wednesday, March 28, 2007 and is approximately seventeen years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Starr Insurance Agency, LLC
Network Visualizer
Advertisements
Key People
Who own Starr Insurance Agency, LLC
Name | |
---|---|
Steve Blakey 22 |
Manager
Member
|
Robert Cruz |
Manager
Member
Vice President
|
Peter McGuire |
President
Manager
Member
|
Michael J. Castelli 21 |
Manager
Treasurer
Member
|
Julie Murray 18 |
Manager
Secretary
|
Thomas A. Bryan 16 |
Manager
Member
|
Charles Dangelo 12 |
Manager
Member
|
Scott Roth 3 |
Manager
Member
|
Jeffrey Herman 1 |
Manager
|
Michael J. Horvath 15 |
Secretary
|
Julie Clifford 8 |
Assistant Secretary
|
Darrell A. Weber 5 |
Assistant Vice Presi
Assistant Vp
|
Mark Musser |
Chief Financial Officer
|
James Denison |
Chief Underwriting O
|
Alex Giordano |
Chief Marketing Officer
|
Edward Browne |
Srvp-Strategy
|
Showing 8 records out of 16
Companies for Starr Insurance Agency, LLC
Starr Insurance Agency, LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Starr Indemnity & Liability Company |
Inactive
|
1981 |
5
|
Member
|
Known Addresses for Starr Insurance Agency, LLC
Corporate Filings for Starr Insurance Agency, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M09000002996 |
Date Filed: | Tuesday, August 4, 2009 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800792789 |
Date Filed: | Monday, March 26, 2007 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 200708710088 |
Date Filed: | Monday, March 26, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0219242007-2 |
Date Filed: | Wednesday, March 28, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/2007 | Application for Registration | ||
3/28/2007 | Application for Foreign Registration | ||
3/28/2007 | Initial List | ||
3/28/2007 | Miscellaneous | NAME/WORD APPROVAL FROM THE DIVISION OF INSURANCE DATED 3/26/2007 | |
12/31/2007 | Public Information Report (PIR) | ||
2/12/2008 | Annual List | 08-09 | |
3/19/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
3/25/2010 | Annual List | ||
5/7/2010 | Change of Registered Agent/Office | ||
5/7/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
1/15/2011 | Annual List | ||
1/26/2012 | Annual List | ||
2/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
1/20/2014 | Annual List | ||
6/16/2014 | Application for Amended Registration | ||
6/24/2014 | Amendment | ||
2/11/2015 | Annual List | ||
2/4/2016 | Annual List | ||
11/7/2016 | Amendment | NAME CHANGE | |
11/8/2016 | Application for Amended Registration | ||
2/7/2017 | Annual List | ||
8/9/2017 | Amendment | ||
11/9/2017 | Application for Amended Registration | ||
11/9/2017 | Certificate of Assumed Business Name | ||
2/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/23/2019 | Annual List | ||
1/31/2020 | Termination of Foreign Entity | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Starr Insurance Agency, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Starr Insurance Agency, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
399 Park Ave New York, NY 10022
3 Greenwich Office Park Greenwich, CT 06831
51 Weaver St Greenwich, CT 06831
3353 Peachtree Rd NE Atlanta, GA 30326
3 Greenwich Office Park 51 Weaver St Greenwich, CT 06831
3 Greenwich Office Pk 51 Weaver St Greenwich, CT 06831
These addresses are known to be associated with Starr Insurance Agency, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records