Search icon

DE OLAZABAL INSURANCE ADJUSTERS, LLC.

Company Details

Entity Name: DE OLAZABAL INSURANCE ADJUSTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2008 (17 years ago)
Document Number: L08000022811
FEI/EIN Number 262080152
Address: 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL, 33330, US
Mail Address: 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
de Olazabal Edgard Agent 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL, 33330

Manager

Name Role Address
de Olazabal Edgard Manager 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007409 DDA CLAIMS MANAGEMENT ACTIVE 2013-01-22 2028-12-31 No data 5846 S. FLAMINGO RD., #283, FT. LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-04-29 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 de Olazabal, Edgard No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5846 S Flamingo Rd. #283, Ft. Lauderdale, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
DDA Claims Management, LLC, Appellant(s), v. De Olazabal Insurance Adjusters, LLC, Appellee(s). 3D2024-0669 2024-04-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22026-CA-01

Parties

Name DDA CLAIMS MANAGEMENT, LLC
Role Appellant
Status Active
Representations Mark Shiels Auerbacher, Christian Cecil Kohlsaat, III
Name DE OLAZABAL INSURANCE ADJUSTERS, LLC.
Role Appellee
Status Active
Representations Robert Francis Cooke
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Status Report and Notice Voluntary Dismissal
On Behalf Of DDA Claims Management, LLC
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's Notice of No Objection to Motion to Relinquish Jurisdiction to the Trial Court is noted. The Motion to Relinquish Jurisdiction to the Trial Court is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. Appellee is cautioned that it should make all efforts to resolve this issue in the time allotted as this Court is not inclined to allow a case to remain in this indefinite status.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of DDA Claims Management, LLC
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to the Trial Court
On Behalf Of DDA Claims Management, LLC
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch # 10938412
On Behalf Of DDA Claims Management, LLC
View View File
Docket Date 2024-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of Service
On Behalf Of DDA Claims Management, LLC
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 25, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State