Search icon

EARTH WIND & FIRE CLAIMS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EARTH WIND & FIRE CLAIMS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTH WIND & FIRE CLAIMS SERVICE 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: 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: 30 Apr 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L08000043205
FEI/EIN Number 262510888

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

Address: 5332 LEEWARD LN, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5332 LEEWARD LN, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nodal Jose E Manager 5332 LEEWARD LN, NEW PORT RICHEY, FL, 34652
NODAL JOSE Agent 5332 LEEWARD LN, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113150 EARTH WIND AND FIRE RESTORATION SERVICES EXPIRED 2017-10-12 2022-12-31 - 3930 BARBARA TER, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 5332 LEEWARD LN, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 5332 LEEWARD LN, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-07-11 5332 LEEWARD LN, NEW PORT RICHEY, FL 34652 -
LC NAME CHANGE 2020-06-16 EARTH WIND & FIRE CLAIMS SERVICE LLC -
LC AMENDMENT AND NAME CHANGE 2020-01-06 JOSE E NODAL LLC -
REGISTERED AGENT NAME CHANGED 2020-01-06 NODAL, JOSE -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
LC Name Change 2020-06-16
ANNUAL REPORT 2020-04-30
LC Amendment and Name Change 2020-01-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State