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. |
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 |
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 |
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 |
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 | - |
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