Detail by Entity Name

Foreign Limited Liability Company

CHAMBER INSURANCE AGENCY SERVICES, LLC

Filing Information
M00000001720 22-3746022 08/28/2000 DE ACTIVE LC STMNT OF RA/RO CHG 08/03/2018 NONE
Principal Address
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Changed: 03/15/2024
Mailing Address
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Changed: 03/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/03/2018

Address Changed: 08/03/2018
Authorized Person(s) Detail Name & Address

Title Manager

Vredenburg, Paul
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Title Manager

Henderson, Jim W.
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Title Manager

Smith, Sean K.
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Title Manager

Larsen, Randy
450 S Orange Ave.
4th Floor
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/07/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
08/03/2018 -- CORLCRACHG View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
06/14/2010 -- Reg. Agent Change View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- LC Amendment View image in PDF format
10/25/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Name Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
08/28/2000 -- Foreign Limited View image in PDF format