Entity Name: | CLAIMPAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAIMPAL 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: | 30 Sep 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Oct 2014 (10 years ago) |
Document Number: | L14000152654 |
FEI/EIN Number |
47-1976069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Mail Address: | 855 S Alder St, Burlington, WA, 98233, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOTZ RANDY | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
HARVEY NEAL | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
JUDO SUNNY | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
GOWEY TYLER | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
BORBA DARRILYN | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
MARISTELA ROSETTE | Authorized Person | 855 S Alder St, Burlington, WA, 98233 |
BOONE STEPHEN KESQ. | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-21 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
LC NAME CHANGE | 2014-10-06 | CLAIMPAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State