Search icon

DAMEUS ADJUSTING, LLC. - Florida Company Profile

Company Details

Entity Name: DAMEUS ADJUSTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMEUS 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: 04 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000112980
FEI/EIN Number 83-0516642

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

Address: 924 N MAGNOLIA AVENUE, SUITE 202, ORLANDO, FL, 32803, US
Mail Address: 924 N MAGNOLIA AVENUE, SUITE 202, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMEUS SCHNEIDER Authorized Person 2164 scrub Jay road, Apopka, FL, 32703
DAMEUS SCHNEIDER Agent 2164 scrub Jay road, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 924 N MAGNOLIA AVENUE, SUITE 202, UNIT 5061, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-01-15 924 N MAGNOLIA AVENUE, SUITE 202, UNIT 5061, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2164 scrub Jay road, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6239218603 2021-03-20 0491 PPS 5332 Burning Tree Dr, Orlando, FL, 32811-3702
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83230
Loan Approval Amount (current) 83230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-3702
Project Congressional District FL-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83868.48
Forgiveness Paid Date 2021-12-29
7845207402 2020-05-17 0491 PPP 5332 Burning Tree Drive, Orlando, FL, 32811
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83232
Loan Approval Amount (current) 83232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84223.94
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State