Name: | Assurant Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 18 Dec 2013 (11 years ago) |
Business ID: | 1032740 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 260 Interstate North Circle SE Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Campbell | Manager | 2677 N. Main Street, Suite 600, Santa Ana, CA 92705 |
John August Frobose | Manager | 260 Interstate North Circle SE, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
American Bankers Insurance Group, Inc. | Member | 11222 Quail Roost Drive, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Jeannie Amy Aragon-Cruz | Secretary | 11222 Quail Roost Drive, Miami, FL 33157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2018-08-10 | Withdrawal For Assurant Services, LLC |
Annual Report LLC | Filed | 2018-03-31 | Annual Report For Assurant Services, LLC |
Annual Report LLC | Filed | 2017-04-03 | Annual Report For Assurant Services, LLC |
Annual Report LLC | Filed | 2016-04-12 | Annual Report For Assurant Services, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-12 | Annual Report For Assurant Services, LLC |
Reinstatement | Filed | 2014-12-29 | Reinstatement For Assurant Services, LLC |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Date of last update: 18 Feb 2025
Sources: Mississippi Secretary of State