Name: | American Westbrook Insurance Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 31 Aug 2009 (15 years ago) |
Branch of: | American Westbrook Insurance Services, LLC, ILLINOIS (Company Number LLC_03136396) |
Business ID: | 954430 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 4 WESTBROOK CORPORATE CENTER, SUITE 500WESTCHESTER, IL 60154 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas E Riley | Manager | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Paul Vredenburg | Manager | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Jim W Henderson | Manager | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Paul Vredenburg | Secretary | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Paul Vredenburg | Vice President | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Dean Curtis | Vice President | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Eric Anderson | Vice President | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Thomas E Riley | Vice President | 200 Colonial Center Parkway Suite 150, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Anthony Pulgine | Member | 4 WESTBROOK CORPORATE CENTER, SUITE 500, Westchester, IL 60154 |
Name | Role | Address |
---|---|---|
John Willenborg | Treasurer | 4 WESTBROOK CORPORATE CENTER, SUITE 500, Westchester, IL 60154 |
Name | Role | Address |
---|---|---|
Matthew P Gardner | President | 200 Colonial Center Parkway, Suite 150, Lake Mary, FL 32746 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-12-27 | Withdrawal For American Westbrook Insurance Services, LLC |
Annual Report LLC | Filed | 2017-04-10 | Annual Report For American Westbrook Insurance Services, LLC |
Annual Report LLC | Filed | 2016-02-09 | Annual Report For American Westbrook Insurance Services, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-02-19 | Annual Report For American Westbrook Insurance Services, LLC |
Amendment Form | Filed | 2015-02-09 | Amendment For American Westbrook Insurance Services, LLC |
Annual Report LLC | Filed | 2014-01-24 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-01 | Annual Report LLC |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State