Search icon

NETWORK CLAIMS SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NETWORK CLAIMS SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORK CLAIMS SERVICE, L.L.C. 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 Jun 2006 (19 years ago)
Date of dissolution: 21 Feb 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: L06000065668
FEI/EIN Number 205148642

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

Address: 605 W. MORENO STREET, PENSACOLA, FL, 32501
Mail Address: 5119 CHANDELLE DRIVE, PENSACOLA, FL, 32507
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SCOTT Managing Member 1123 PEARSON ROAD, MILTON, FL, 32583
MATTHEWS JOHN H Managing Member 5119 CHANDELLE DRIVE, PENSACOLA, FL, 32507
DYE ROBERT E Managing Member 3653 ANDREW JACKSON DRIVE, PACE, FL, 32571
MATTHEWS JOHN H Agent 5119 CHANDELLE DRIVE, PENSACOLA, FL, 32507
JAMES F. LEE DBA INSURENET, INC. Managing Member 605 W. MORENO STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-02-21 - -
CHANGE OF MAILING ADDRESS 2010-01-19 605 W. MORENO STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2008-09-16 MATTHEWS, JOHN H -
REGISTERED AGENT ADDRESS CHANGED 2008-09-16 5119 CHANDELLE DRIVE, PENSACOLA, FL 32507 -

Documents

Name Date
LC Voluntary Dissolution 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-09-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-30
Florida Limited Liability 2006-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State