Name: | Consumer Select Insurance of America, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 05 Mar 2010 (15 years ago) |
Branch of: | Consumer Select Insurance of America, LLC, FLORIDA (Company Number L05000067114) |
Business ID: | 962778 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 199 AVENUE B NW, SUITE 300WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Frank D Camerlengo | Member | 1 First American Way, Santa Ana, CA 92707 |
Name | Role | Address |
---|---|---|
Dirk McNamee | Manager | 114 E FIFTH ST, SANTA ANA, CA 92701 |
Jeffrey S Robinson | Manager | 1 FIRST AMERICAN WAY, SANTA ANA, CA 92707 |
Name | Role | Address |
---|---|---|
Dirk McNamee | President | 114 E FIFTH ST, SANTA ANA, CA 92701 |
Name | Role | Address |
---|---|---|
Kelly A Dunn | Vice President | 114 E FIFTH ST, SANTA ANA, CA 92701 |
Name | Role | Address |
---|---|---|
James J Court | Secretary | 114 E FIFTH ST, SANTA ANA, CA 92701 |
Name | Role | Address |
---|---|---|
George J Grupp | Treasurer | 114 E FIFTH ST, SANTA ANA, CA 92701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-05-12 | Withdrawal |
Annual Report LLC | Filed | 2013-02-22 | Annual Report LLC |
Annual Report LLC | Filed | 2012-02-17 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-05-23 | Annual Report LLC |
Formation Form | Filed | 2010-03-05 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State