Search icon

EXPERT PUBLIC ADJUSTERS, LLC. - Florida Company Profile

Company Details

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

EXPERT 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: 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: 27 Oct 2014 (11 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L14000168104
FEI/EIN Number 47-2356943

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

Address: 1555 Lake Howell Road, Winter Park, FL, 32789, US
Mail Address: 1555 Lake Howell Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDA SOLASH-REED, P.L. Agent -
GAMBUZZA Angela Manager c/o Linda Solash-Reed, P.L., Orlando, FL, 32814
GAMBUZZA ANGELA Manager 13792 HEANEY AVE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-17 LINDA SOLASH-REED, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 871 OUTER RD, STE C, ORLANDO, FL 32814 -
LC AMENDMENT 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1555 Lake Howell Road, Suite C-204, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-01-21 1555 Lake Howell Road, Suite C-204, Winter Park, FL 32789 -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2016-03-30 - -

Documents

Name Date
Reg. Agent Resignation 2023-02-18
VOLUNTARY DISSOLUTION 2023-01-27
AMENDED ANNUAL REPORT 2022-10-23
LC Amendment 2022-08-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513007901 2020-06-16 0491 PPP 1555 Howell Branch Road, Winter Park, FL, 32789
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92073.75
Loan Approval Amount (current) 92073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 6
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92861.49
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State