Assuredpartners of Ohio, LLC Overview
Assuredpartners of Ohio, LLC filed as a Foreign Limited-Liability Company in the State of Nevada on Tuesday, February 28, 2012 and is approximately twelve 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
Assuredpartners of Ohio, LLC
Network Visualizer
Advertisements
Key People
Who own Assuredpartners of Ohio, LLC
Name | |
---|---|
Jim Henderson 92 |
Manager
Member
|
Paul Vredenburg 88 |
Manager
Member
|
Thomas E. Riley 70 |
Manager
Member
|
Sean Smith 77 |
Manager
|
Randy J. Larsen 65 |
Manager
|
Steven D. Muscatello 50 |
|
Walter L. Smith 91 |
Manager
|
David A. Donnini 22 |
Manager
|
Aaron D. Cohen 15 |
Manager
|
Joseph P. Nolan 11 |
Manager
|
Michael J. Kmetz 10 |
Manager
|
Tannaz Shashaani Chapman 9 |
Manager
|
Duane M. Sherman 8 |
Manager
|
D. Michael Sherman 7 |
Manager
|
Kyp Ross 2 |
Manager
|
Michael D. Sherman |
Manager
Chief Executive Officer
|
Daniel Lopez 10 |
Treasurer
|
Kelly Hagan 2 |
Vice President
|
William J. Stoops |
Vice President
|
S. C. Freeman |
|
Showing 8 records out of 20
Known Addresses for Assuredpartners of Ohio, LLC
200 Colonial Center Pkwy
Lake Mary, FL 32746
450 S Orange Ave
Orlando, FL 32801
1340 Depot St
Rocky River, OH 44116
20 Commerce Dr
Cranford, NJ 07016
15730 Pipers Gln
Fort Myers, FL 33912
12700 Lake Ave
Lakewood, OH 44107
12900 Lake Ave
Lakewood, OH 44107
2012 Autumn Brook Trl
Hinckley, OH 44233
12319 Countryview Dr
Glen Allen, VA 23059
Corporate Filings for Assuredpartners of Ohio, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801559027 |
Date Filed: | Wednesday, February 29, 2012 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | E0113822012-2 |
Date Filed: | Tuesday, February 28, 2012 |
Registered Agent | Csc Services of Nevada, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 201420210070 |
Date Filed: | Wednesday, July 16, 2014 |
Registered Agent | Corporation Service Company |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M19000001012 |
Date Filed: | Friday, January 25, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/28/2012 | Application for Foreign Registration | ||
2/29/2012 | Application for Registration | ||
7/18/2012 | Initial List | ILO2012-2013 EXEMPT 006 | |
8/2/2012 | Change of Registered Agent/Office | ||
12/7/2012 | Registered Agent Change | ||
3/20/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/20/2014 | Annual List | ||
12/29/2014 | Annual List | ||
12/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/5/2016 | Tax Forfeiture | ||
12/31/2016 | Public Information Report (PIR) | ||
2/9/2017 | Annual List | ||
5/15/2017 | Reversal of Tax Forfeiture | ||
12/31/2017 | Public Information Report (PIR) | ||
1/31/2018 | Annual List | ||
8/3/2018 | Registered Agent Change | ||
8/6/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
1/5/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
8/11/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
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 Assuredpartners of Ohio, 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 Assuredpartners of Ohio, 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
9
Known Addresses
200 Colonial Center Pkwy Lake Mary, FL 32746
450 S Orange Ave Orlando, FL 32801
1340 Depot St Rocky River, OH 44116
20 Commerce Dr Cranford, NJ 07016
15730 Pipers Gln Fort Myers, FL 33912
12700 Lake Ave Lakewood, OH 44107
12900 Lake Ave Lakewood, OH 44107
2012 Autumn Brook Trl Hinckley, OH 44233
12319 Countryview Dr Glen Allen, VA 23059
These addresses are known to be associated with Assuredpartners of Ohio, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records