Entity Name: | INSURANCE CLAIM RECONSTRUCTION CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSURANCE CLAIM RECONSTRUCTION CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000062320 |
FEI/EIN Number |
760766620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 SWEETWATER SPRINGS STREET, DEBARY, FL, 32713, US |
Mail Address: | 345 SWEETWATER SPRINGS STREET, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGEL JOHN A | Agent | 345 SWEETWATER SPRINGS STREET, DEBARY, FL, 32713 |
MANGEL JOHN A | Manager | 345 SWEETWATER SPRINGS STREET, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 345 SWEETWATER SPRINGS STREET, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | MANGEL, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 345 SWEETWATER SPRINGS STREET, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 345 SWEETWATER SPRINGS STREET, DEBARY, FL 32713 | - |
LC AMENDMENT | 2009-03-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-10-20 | INSURANCE CLAIM RECONSTRUCTION CONTRACTORS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State