Search icon

K2 CLAIMS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: K2 CLAIMS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: M15000008684
FEI/EIN Number 46-1014509

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

Address: 4507 N Front St, Harrisburg, PA, 17110, US
Mail Address: 4507 N Front St, Harrisburg, PA, 17110, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hunter Nathan D Member 4507 N Front St, Harrisburg, PA, 17110
Lubien Matthew T Member 5675 Ruffin Rd, San Diego, CA, 92123
Kimmel Robert J Member 4507 N Front St, Harrisburg, PA, 17110
Buglio Anthony C Manager 4507 N Front St, Harrisburg, PA, 17110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050140 K2 CLAIMS SERVICES EXPIRED 2017-05-08 2022-12-31 - 4507 NORTH FRONT STREET, SUITE 200, HARISBURG, PA, 17110
G15000114709 K2 CLAIMS SERVICES, LLC ACTIVE 2015-11-11 2025-12-31 - 4507 NORTH FRONT STREET, SUITE 200, HARRISBURG, PA, 17110
G15000113897 VERITAS CLAIMS SERVICES, LLC EXPIRED 2015-11-09 2020-12-31 - 514 VIA DE LA VALLE, STE 302, SOLANA BEACH, CA, 92078-5

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 4507 N Front St, Suite 200, Harrisburg, PA 17110 -
CHANGE OF MAILING ADDRESS 2023-02-06 4507 N Front St, Suite 200, Harrisburg, PA 17110 -
LC STMNT OF RA/RO CHG 2022-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-14 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2017-05-22 K2 CLAIMS SERVICES LLC -
LC STMNT OF RA/RO CHG 2016-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
CORLCRACHG 2022-06-14
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
LC Name Change 2017-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State