Search icon

ACCIDENT EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: ACCIDENT EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCIDENT EXPERTS 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: 16 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000238591
FEI/EIN Number 32-0581477

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

Address: 2816 DEL PRADO BLVD S, Suite 1, Cape Coral, FL, 33904, US
Mail Address: 2816 DEL PRADO BLVD S, Suite 1, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OPTIMUM TAX & ACCOUNTING CONSULTANTS LLC Agent
INFINITE SOLUTIONS MARKETING GROUP LLC Authorized Member
3F MANAGEMENT LLC Authorized Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3082 SW 156 Ave, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Optimum Tax & Accounting Consultants LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2816 DEL PRADO BLVD S, Suite 1, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2021-05-01 2816 DEL PRADO BLVD S, Suite 1, Cape Coral, FL 33904 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2018-10-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000030499. CONVERSION NUMBER 700000186067

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324210 TERMINATED 1000000958004 LEE 2023-07-06 2033-07-12 $ 593.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000065136 TERMINATED 1000000941656 LEE 2023-01-23 2033-02-15 $ 636.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097297401 2020-05-11 0455 PPP 2816 DEL PRADO BLVD S SUITE 1, CAPE CORAL, FL, 33904
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 12
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State