Entity Name: | CLAIMS ASSIST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAIMS ASSIST FLORIDA, 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: | 05 Feb 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | L08000013113 |
FEI/EIN Number |
450591345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4157 ROLLING SPRINGS DR, TAMPA, FL, 33624 |
Mail Address: | PO BOX 340806, TAMPA, FL, 33694 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL EDWIN | Manager | PO BOX 340806, TAMPA, FL, 33694 |
MARTIN LOURDES M | Agent | 15007 ROUNDUP DR, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08192900227 | CLAIMS ASSIST FLORIDA | EXPIRED | 2008-07-10 | 2013-12-31 | - | PO BOX 340806, TAMPA, FL, 33694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 15007 ROUNDUP DR, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | MARTIN, LOURDES M | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-29 | 4157 ROLLING SPRINGS DR, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2009-10-29 | 4157 ROLLING SPRINGS DR, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State