Search icon

ACCREDITED PUBLIC ADJUSTERS, LLC - Florida Company Profile

Company Details

Entity Name: ACCREDITED PUBLIC ADJUSTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCREDITED PUBLIC ADJUSTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2004 (20 years ago)
Document Number: L04000084151
FEI/EIN Number 201908360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8162 Highway 189, Baker, FL, 32531, US
Mail Address: 8162 Highway 189, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
York Timothy J Manager 8162 Highway 189 N,, Baker, FL, 32531
YORK TIMOTHY J Agent 8162 Highway 189 N,, Baker, FL, 32531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078769 ALL ELEMENTS INSURANCE RESTORATION EXPIRED 2015-07-30 2020-12-31 - 1204 WHITE OAK LANE, FORT PIERCE, FL, 34982
G08350700017 SMOOTHIE PATROL EXPIRED 2008-12-15 2013-12-31 - 1204 WHITE OAK LANE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 8162 Highway 189 N,, Baker, FL 32531 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 8162 Highway 189, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2022-01-18 8162 Highway 189, Baker, FL 32531 -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State