Search icon

INSURANCE CLAIM RECONSTRUCTION CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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