Search icon

APPROVED APPRAISERS, LLC

Company Details

Entity Name: APPROVED APPRAISERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: L06000090000
FEI/EIN Number 205649417
Address: 9368 Woodbreeze Blvd, Windermere, FL, 34786, US
Mail Address: 9368 Woodbreeze Blvd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES JOE DJr. Agent 9368 Woodbreeze Blvd, Windermere, FL, 34786

Managing Member

Name Role Address
Hodges Joe DJr. Managing Member 9368 Woodbreeze Blvd, Windermere, FL, 34786
Hodges Paula L Managing Member 9368 Woodbreeze Blvd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050524 ACCURITY APPROVED APPRAISERS EXPIRED 2013-05-30 2018-12-31 No data 8519 RUSTIC GATE COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 HODGES, JOE D, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 9368 Woodbreeze Blvd, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-05-03 9368 Woodbreeze Blvd, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 9368 Woodbreeze Blvd, Windermere, FL 34786 No data
LC AMENDMENT 2006-11-02 No data No data
LC NAME CHANGE 2006-10-06 APPROVED APPRAISERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State