Search icon

EBC ADJUSTING LLC - Florida Company Profile

Company Details

Entity Name: EBC ADJUSTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBC ADJUSTING 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000032648
FEI/EIN Number 421702357

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

Address: 15121 S.W. 87TH AVENUE, MIAMI, FL, 33176, US
Mail Address: 15121 S.W. 87TH AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZERWINSKI DANIEL S Manager 15121 S.W. 87TH AVENUE, MIAMI, FL, 33176
CZERWINSKI DANIEL S Agent 15121 S.W. 87TH AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078268 EBC DRONE SERVICES LLC ACTIVE 2018-07-19 2028-12-31 - 15121 SW 87TH AVE, PALMETTO BAY, FL, 33176
G18000001345 EBC PUBLIC ADJUSTER EXPIRED 2018-01-03 2023-12-31 - 15121 SW 87 AVENUE, PALMETTO BAY, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2008-01-31 EBC ADJUSTING LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State