Search icon

ULTRA PUBLIC ADJUSTERS, LLC - Florida Company Profile

Company Details

Entity Name: ULTRA PUBLIC ADJUSTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA 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.
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: 05 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000106890
FEI/EIN Number 300591478

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

Address: 1111 Sherrington Rd, Orlando, FL, 32804, US
Mail Address: 1111 Sherrington Rd, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS RONALD T Manager 8310 CHERRY LAKE RD, GROVELAND, FL, 34736
JUSTIN WALLS H Manager 1111 SHERRINGTON RD, ORLANDO, FL, 32804
Harne Christopher MEsq. Agent 390 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Harne, Christopher M., Esq. -
LC AMENDMENT AND NAME CHANGE 2021-09-24 ULTRA PUBLIC ADJUSTERS, LLC -
LC STMNT OF RA/RO CHG 2018-06-25 - -
LC NAME CHANGE 2012-06-11 WALLS ADJUSTING GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
LC Amendment and Name Change 2021-09-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-06-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State