Entity Name: | CLAIMS EXPERTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAIMS EXPERTS, 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: |
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: | 13 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000096820 |
FEI/EIN Number |
943449117
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ANTONIO JOSUE | President | 3321 S.E 44th ave, OCALA, FL, 34480 |
ANTONIO JOSUE | Agent | 3321 S.E 44th ave, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 7133 SE MARICAMP RD, Ocala, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | ANTONIO, JOSUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 7133 SE MARICAMP RD, Ocala, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 3321 S.E 44th ave, OCALA, FL 34480 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State