Search icon

CLAIMS EXPERTS, LLC

Company Details

Entity Name: CLAIMS EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000096820
FEI/EIN Number 943449117
Address: 7133 SE MARICAMP RD, Ocala, FL, 34472, US
Mail Address: 3321 S.E 44th ave, OCALA, FL, 34480, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONIO JOSUE Agent 3321 S.E 44th ave, OCALA, FL, 34480

President

Name Role Address
ANTONIO JOSUE President 3321 S.E 44th ave, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 7133 SE MARICAMP RD, Ocala, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2018-02-20 ANTONIO, JOSUE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-20 7133 SE MARICAMP RD, Ocala, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 3321 S.E 44th ave, OCALA, FL 34480 No data

Court Cases

Title Case Number Docket Date Status
NELSON VALLEJO VS WELLS FARGO BANK, NA, D/B/A AMERICAN'S SERVICING COMPANY, CLAIMS EXPERTS, LLC., AND UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA 5D2017-3697 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-1210

Parties

Name NELSON VALLEJO, LLC
Role Appellant
Status Active
Representations Daniel Perez
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations FREDRIC S. ZINOBER, KEVIN J. D'ESPIES
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name CLAIMS EXPERTS, LLC
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/17
On Behalf Of NELSON VALLEJO
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State