Entity Name: | ALL CENTRAL PUBLIC ADJUSTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL CENTRAL 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: |
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: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 11 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | L14000182312 |
FEI/EIN Number |
47-2402312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8815 Conroy Windermere Rd, ORLANDO, FL, 32835, US |
Address: | 8720 SW 82nd Street, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JOSE O | Chairman | 8720 SW 82nd Street, Miami, FL, 33173 |
CARRET LAZARRO | Member | 8815 Conroy Windermere Rd, ORLANDO, FL, 32835 |
Sanchez Jose | Agent | 8720 SW 82nd Street, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019345 | 877-CLAIM-HELP | EXPIRED | 2015-02-23 | 2020-12-31 | - | 8815 CONROY WINDERMERE RD #336, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 8720 SW 82nd Street, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 8720 SW 82nd Street, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | Sanchez, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 8720 SW 82nd Street, Miami, FL 33173 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-11 |
AMENDED ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2015-02-04 |
Florida Limited Liability | 2014-11-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State