Search icon

EXPERIENCED PUBLIC ADJUSTERS, LLC - Florida Company Profile

Company Details

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

EXPERIENCED 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: 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: 23 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: L18000129694
FEI/EIN Number 86-0654940

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

Address: 4555 Hoffner Ave, ORLANDO, FL, 32812, US
Mail Address: 4555 Hoffner Ave, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER DAVID Manager 4555 Hoffner Ave, ORLANDO, FL, 32812
DWYER DAVID Agent 4555 Hoffner Ave, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 4555 Hoffner Ave, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-01-22 4555 Hoffner Ave, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2023-01-22 DWYER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 4555 Hoffner Ave, ORLANDO, FL 32812 -
LC AMENDMENT AND NAME CHANGE 2018-06-19 EXPERIENCED PUBLIC ADJUSTERS, LLC -
LC AMENDMENT 2018-06-19 - -

Court Cases

Title Case Number Docket Date Status
SUSAN K. TARDIF VS EXPERIENCED PUBLIC ADJUSTERS, LLC 5D2022-0154 2022-01-18 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-004029-O

Parties

Name Susan K. Tardif
Role Appellant
Status Active
Representations Michael M. Brownlee, Lindsey Lawton
Name EXPERIENCED PUBLIC ADJUSTERS, LLC
Role Appellee
Status Active
Representations Carol B. Shannin, Jon M. Oden
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 4/27 MOTION FOR ATTORNEY'S FEES IS DENIED
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of Experienced Public Adjusters, LLC
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/IN 10 DYS ADVISE IF NOVD MOOTS MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2022-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan K. Tardif
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Susan K. Tardif
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/7 ORDER
On Behalf Of Experienced Public Adjusters, LLC
Docket Date 2022-04-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Experienced Public Adjusters, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/25
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Experienced Public Adjusters, LLC
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Experienced Public Adjusters, LLC
Docket Date 2022-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Susan K. Tardif
Docket Date 2022-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan K. Tardif
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX BY 2/23; APPEAL REINSTATED
Docket Date 2022-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Susan K. Tardif
Docket Date 2022-02-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ MOT EOT IS DENIED AS MOOT
Docket Date 2022-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC #2813579
On Behalf Of Susan K. Tardif
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 2/8 DISMISSAL ORDER
On Behalf Of Susan K. Tardif
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/22
On Behalf Of Susan K. Tardif
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
LC Amendment and Name Change 2018-06-19
LC Amendment 2018-06-19
Florida Limited Liability 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034477708 2020-05-01 0491 PPP 1215 MOUNT VERNON ST, ORLANDO, FL, 32803
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23875
Loan Approval Amount (current) 23875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24031.33
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State