Search icon

AMERICAN PUBLIC ADJUSTING LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PUBLIC ADJUSTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PUBLIC ADJUSTING 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: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000091515
FEI/EIN Number 81-4415762

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

Address: 138 MARTIN CR., WEST PALM BEACH, FL, 33411, US
Mail Address: 138 MARTIN CR., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PAMELA J President 138 MARTIN CR., WEST PALM BEACH, 33411
BROWN PAMELA J Agent 138 MARTIN CR., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-01 138 MARTIN CR., WEST PALM BEACH, FL 33411 -
LC STMNT OF RA/RO CHG 2019-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 138 MARTIN CR., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-09-17 138 MARTIN CR., WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-01-24 BROWN, PAMELA J -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-08-21 AMERICAN PUBLIC ADJUSTING LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
CORLCRACHG 2019-12-01
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-05-31
REINSTATEMENT 2018-01-24
LC Amendment and Name Change 2015-08-21
Florida Limited Liability 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State