Search icon

LET US CLAIM CONSULTANTS INSURANCE, INC.

Company Details

Entity Name: LET US CLAIM CONSULTANTS INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P08000107137
FEI/EIN Number 800315184
Address: 6900 TAVISTOCK LAKES BLVD,, STE 400, Orlando, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD,, STE 400, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LAIZA I Agent 6900 TAVISTOCK LAKES BLVD,, ORLANDO, FL, 32827

President

Name Role Address
RODRIGUEZ RAMON President 6900 TAVISTOCK LAKES BLVD,, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134089 LET US CLAIM ACTIVE 2020-10-15 2025-12-31 No data 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-12-28 LET US CLAIM CONSULTANTS INSURANCE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6900 TAVISTOCK LAKES BLVD,, STE 400, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 6900 TAVISTOCK LAKES BLVD,, STE 400, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2019-01-04 6900 TAVISTOCK LAKES BLVD,, STE 400, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2019-01-04 RODRIGUEZ, LAIZA I No data
REINSTATEMENT 2013-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-07-14 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 No data No data

Court Cases

Title Case Number Docket Date Status
LET US CLAIM CONSULTANTS INSURANCE, INC., Appellant v. CESAR CEPEDA, Appellee. 6D2024-2072 2024-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-016136

Parties

Name LET US CLAIM CONSULTANTS INSURANCE, INC.
Role Appellant
Status Active
Representations Louis Raymond Gigliotti, Jr.
Name CESAR CEPEDA
Role Appellee
Status Active
Representations Alyssa F. Chamberlin
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
Docket Date 2024-10-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING COPY OF ORDER APPEALED
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. In addition, within ten days of this order, Appellant shall provide a copy of the order appealed, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype Certificate
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description NOTICE OF AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LET US CLAIM CONSULTANTS INSURANCE, INC.
View View File
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is granted to the extent that Appellant's initial brief shall be served on or before November 13, 2024. The deadline for satisfying the filing fees in this case is not extended by this order, and this case will be dismissed without further notice if the filing fees are not satisfied on or before October 30, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
Name Change 2020-12-28
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State