Entity Name: | MORENO PUBLIC ADJUSTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORENO PUBLIC ADJUSTERS, 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: | 15 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Aug 2023 (2 years ago) |
Document Number: | L09000004882 |
FEI/EIN Number |
300528591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL, 33615, US |
Mail Address: | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO ALFREDO | Authorized Member | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL, 33615 |
MORENO ALFREDO | Agent | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000093940 | SOUTHEAST PUBLIC ADJUSTERS | ACTIVE | 2023-08-11 | 2028-12-31 | - | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL 33615 | - |
LC AMENDMENT AND NAME CHANGE | 2023-08-10 | MORENO PUBLIC ADJUSTERS, LLC | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 6601 MEMORIAL HWY., STE. 200, TAMPA, FL 33615 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | MORENO, ALFREDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-01 |
LC Amendment and Name Change | 2023-08-10 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State