Search icon

WOOD STREET CLAIMS ADJUSTERS, LLC

Company Details

Entity Name: WOOD STREET CLAIMS ADJUSTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L10000126457
FEI/EIN Number 45-2390908
Address: 2946 Sunset Point Rd, Clearwater, FL, 33759, US
Mail Address: 2946 Sunset Point Rd, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CUTLER BERTRAM Agent 2946 Sunset Point Rd, Clearwater, FL, 33759

Managing Member

Name Role Address
CUTLER BERTRAM Managing Member 2946 Sunset Point Rd, Clearwater, FL, 33759
CUTLER SHANA Managing Member 2946 Sunset Point Rd, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002463 CASH CUTLER AGENCY EXPIRED 2012-01-06 2017-12-31 No data 489 WOOD ST, DUNEDIN, FL, 34698
G11000035450 WOOD STREET CLAIMS ADJUSTERS EXPIRED 2011-04-11 2016-12-31 No data 489 WOOD ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2946 Sunset Point Rd, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2014-04-28 2946 Sunset Point Rd, Clearwater, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2946 Sunset Point Rd, Clearwater, FL 33759 No data
LC AMENDMENT AND NAME CHANGE 2011-12-27 WOOD STREET CLAIMS ADJUSTERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State