Search icon

EMAXX INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMAXX INSURANCE 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: 28 Aug 2019 (6 years ago)
Document Number: M19000008365
FEI/EIN Number 842433899

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

Address: 10 CENTENNIAL DRIVE, PEABODY, MA, 01960, US
Mail Address: 10 CENTENNIAL DRIVE, PEABODY, MA, 01960, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MCCARTHY JOHN FJr. Member 10 CENTENNIAL DRIVE, PEABODY, MA, 01960
BOUDROT PATRICIA K Manager 10 CENTENNIAL DRIVE, PEABODY, MA, 01960
Metivier RICHARD VJr. Manager 10 CENTENNIAL DRIVE, PEABODY, MA, 01960
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 500 EDGEWATER DRIVE, SUITE 570, WAKEFIELD, MA 01880 -
CHANGE OF MAILING ADDRESS 2025-01-26 500 EDGEWATER DRIVE, SUITE 570, WAKEFIELD, MA 01880 -

Court Cases

Title Case Number Docket Date Status
CHARLES HRONO VS JEFFERSON CAPITAL SYSTEMS, LLC AND EMAXX INSURANCE SERVICES, LLC 6D2023-1610 2022-11-28 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-024324-O

Parties

Name Charles Hrono
Role Appellant
Status Active
Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Appellee
Status Active
Representations Jessica Fagen
Name EMAXX INSURANCE SERVICES, LLC
Role Appellee
Status Active
Name HON. BRIAN F. DUCKWORTH
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2023-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Deny EOT to File Record - CR Delay ~ NO RESPONSE TO THIS COURT'S 12/20 ORDER REQUIRED
Docket Date 2022-12-29
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Amended NoA ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/22
On Behalf Of Charles Hrono
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
CHARLES HRONO VS JEFFERSON CAPITAL SYSTEMS, LLC AND EMAXX INSURANCE SERVICES, LLC 5D2022-2818 2022-11-28 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-024324-O

Parties

Name Charles Hrono
Role Appellant
Status Active
Name EMAXX INSURANCE SERVICES, LLC
Role Appellee
Status Active
Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Appellee
Status Active
Representations Jessica Fagen
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/20 ORDER REQUIRED
Docket Date 2022-12-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/22
On Behalf Of Charles Hrono

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
Foreign Limited 2019-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State