Search icon

L2 PUBLIC ADJUSTING AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: L2 PUBLIC ADJUSTING AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2 PUBLIC ADJUSTING AND CONSULTING 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: 06 Nov 2019 (5 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L19000277401
FEI/EIN Number 84-3605366

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

Address: 3100 Wood Valley Road, PANAMA CITY, FL, 32405, US
Mail Address: PO Box 1655, Lynn Haven, FL, 32444, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS WILLIAM L Chief Executive Officer 3100 WOOD VALLEY RD, PANAMA CITY, FL, 32405
SIMMONS WILLIAM Agent 3100 Wood Valley Road, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129131 CLAIM-TEK LLC ACTIVE 2020-10-05 2025-12-31 - 3100 WOOD VALLEY RD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
CHANGE OF MAILING ADDRESS 2022-03-07 3100 Wood Valley Road, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3100 Wood Valley Road, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 3100 Wood Valley Road, PANAMA CITY, FL 32405 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353838909 2021-05-11 0491 PPP 3100 Wood Valley Rd, Panama City, FL, 32405-4227
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16292
Loan Approval Amount (current) 16292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4227
Project Congressional District FL-02
Number of Employees 1
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16384.77
Forgiveness Paid Date 2021-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State