Search icon

ECHELON PUBLIC ADJUSTING, LLC

Company Details

Entity Name: ECHELON PUBLIC ADJUSTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L19000020711
FEI/EIN Number 83-3305660
Address: 7810 Lago Del Mar Dr, Unit 112, BOCA RATON, FL, 33433, US
Mail Address: 333 NW 35TH ST, BOCA RATON, FL, 33431, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASPER ELI Agent 333 NW 35TH ST, BOCA RATON, FL, 33431

Authorized Member

Name Role Address
CASPER ELI Authorized Member 333 NW 35TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 7810 Lago Del Mar Dr, Unit 112, BOCA RATON, FL 33433 No data

Court Cases

Title Case Number Docket Date Status
MALKA WINOGRAD and LAWRENCE WINOGRAD, Appellant(s) v. ECHELON PUBLIC ADJUSTING, LLC, Appellee(s). 4D2024-2955 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007923

Parties

Name Malka Winograd
Role Appellant
Status Active
Representations Menachem Mendel Mayberg
Name Lawrence Winograd
Role Appellant
Status Active
Name ECHELON PUBLIC ADJUSTING, LLC
Role Appellee
Status Active
Representations Robert Ian Rubin
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Malka Winograd
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State