Search icon

ASSURITY FINANCIAL SERVICES, LLC

Headquarter

Company Details

Name: ASSURITY FINANCIAL SERVICES, LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Delinquent
Date of registration: 31 Jan 2002 (23 years ago)
Date dissolved: 01 Jul 2010
Entity Number: 20021024125
ZIP code: 80111
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: 6025 South Quebec Street, Suite 260 Englewood CO 80111 US

Links between entities

Type Company Name Company Number State
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, MISSISSIPPI 897612 MISSISSIPPI
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, ALASKA 100640 ALASKA
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, ALABAMA 000-611-021 ALABAMA
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, MINNESOTA 08990a03-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, FLORIDA M06000001402 FLORIDA
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, KENTUCKY 0673708 KENTUCKY
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, CONNECTICUT 0912758 CONNECTICUT
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, IDAHO 156482 IDAHO
Headquarter of ASSURITY FINANCIAL SERVICES, LLC, ILLINOIS LLC_01927833 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSURITY FINANCIAL SERVICES, LLC 401(K) PLAN 2011 010583959 2012-04-09 ASSURITY FINANCIAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 522292
Sponsor’s telephone number 7204889200
Plan sponsor’s address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111

Plan administrator’s name and address

Administrator’s EIN 010583959
Plan administrator’s name ASSURITY FINANCIAL SERVICES, LLC
Plan administrator’s address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111
Administrator’s telephone number 7204889200

Signature of

Role Plan administrator
Date 2012-04-09
Name of individual signing GREGG KAY
Valid signature Filed with authorized/valid electronic signature
ASSURITY FINANCIAL SERVICES, LLC 401(K) PLAN 2010 010583959 2011-10-14 ASSURITY FINANCIAL SERVICES, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 522292
Sponsor’s telephone number 7204889200
Plan sponsor’s address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111

Plan administrator’s name and address

Administrator’s EIN 010583959
Plan administrator’s name ASSURITY FINANCIAL SERVICES, LLC
Plan administrator’s address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111
Administrator’s telephone number 7204889200

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing GREGG KAY
Valid signature Filed with authorized/valid electronic signature
ASSURITY FINANCIAL SERVICES, LLC 401(K) PLAN TRUST 2009 010583959 2010-10-14 ASSURITY FINANCIAL SERVICES, LLC 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 522292
Sponsor’s telephone number 7204889200
Plan sponsor’s mailing address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111
Plan sponsor’s address SUITE 350, ENGLEWOOD, CO, 80111

Plan administrator’s name and address

Administrator’s EIN 010583959
Plan administrator’s name ASSURITY FINANCIAL SERVICES, LLC
Plan administrator’s address 6025 SOUTH QUEBEC STREET, ENGLEWOOD, CO, 80111
Administrator’s telephone number 7204889200

Number of participants as of the end of the plan year

Active participants 63
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 44
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing GREGG KAY
Valid signature Filed with authorized/valid electronic signature

Transaction History

Transaction ID Type Date Effective date Name Comment
20161624475 Statement of Change Changing the Registered Agent Information 2016-09-16 2016-09-16 No data Registered agent address changed; Document lists all affected entities.
20091445387 Amend and Restate Articles of Organization for an LLC 2009-08-20 2009-08-20 No data No data
20091190208 File Report 2009-04-02 2009-04-02 No data No data
20091149422 Filing Officer Correction 2009-03-20 2009-03-20 No data Changed entity physical address;
20081119389 File Report 2008-02-29 2008-02-29 No data No data
20071065199 File Report 2007-02-07 2007-02-07 No data No data
20061162592 Statement of Change 2006-04-17 2006-04-17 No data Changed entity physical address;Changed registered agent;Changed agent physical address;
20061014377 File Report 2006-01-09 2006-01-09 No data No data
20051035753 File Report 2005-01-24 2005-01-24 No data No data
20041368043 Amend and Restate Articles of Organization for an LLC 2004-10-20 2004-10-20 No data No data

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State