Name: | AmWINS Brokerage of New England, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Merged |
Effective Date: | 25 Feb 2004 (21 years ago) |
Business ID: | 857790 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 308 Farmington AvenueFarmington, CT 06032 |
Historical names: |
Heath Insurance Brokers of Connecticut LLC Colemont Insurance Brokers of Connecticut LLC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael Steven DeCarlo | Manager | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC 28210 |
Scott M. Purviance | Manager | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC 28210 |
Name | Role | Address |
---|---|---|
Colemont LLC | Member | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC 28210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2023-02-17 | Merger For Amwins Insurance Brokerage, LLC |
Annual Report LLC | Filed | 2022-04-05 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2021-04-11 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2020-04-05 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2019-03-01 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2018-03-26 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2017-03-16 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2016-03-16 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2015-03-21 | Annual Report For AmWINS Brokerage of New England, LLC |
Annual Report LLC | Filed | 2014-03-24 | Annual Report LLC |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State