Search icon

ALL CLAIMS ADJUSTERS LLC - Florida Company Profile

Company Details

Entity Name: ALL CLAIMS ADJUSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CLAIMS 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: 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000117679
FEI/EIN Number 208141228

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

Address: 1314 E. LAS OLAS BLVD, #289, FT. LAUDERDALE, FL, 33301
Mail Address: 16 hartford ln, Newtown, PA, 18940, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCACCETTI BRADFORD President 1314 E. LAS OLAS BLVD, # 289, FORT LAUDERDALE, FL, 33301
scaccetti bradford m Agent 1314 e las olas blvd #289, fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-06-25 1314 E. LAS OLAS BLVD, #289, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1314 e las olas blvd #289, fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-05-01 scaccetti, bradford m -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1314 E. LAS OLAS BLVD, #289, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-03

Date of last update: 03 May 2025

Sources: Florida Department of State