Search icon

REFLECTION RESTORATION, L.L.C.

Company Details

Entity Name: REFLECTION RESTORATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L01000020464
FEI/EIN Number 455095284
Address: 8203 Grand Prix Lane, Boynton Beach, FL, 33472, US
Mail Address: 8203 Grand Prix Lane, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCELLATO DINA Agent 8203 Grand Prix Lane, Boynton Beach, FL, 33472

Manager

Name Role Address
SCELLATO MICHAEL J Manager 8203 Grand Prix Lane, Boynton Beach, FL, 33472
SCELLATO DINA Manager 8203 Grand Prix Lane, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089749 REFLECTIONS OF STRUCTURE - CON LLC EXPIRED 2010-09-30 2015-12-31 No data 2224 SW MANLE PLACE, PALM CITY, FL, 34990
G10000078159 REFLECTION OF STRUCTURE-CON LLC EXPIRED 2010-08-25 2015-12-31 No data REFLECTION RESTORATION LLC, 2224 SW MANELE PLACE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8203 Grand Prix Lane, Boynton Beach, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8203 Grand Prix Lane, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2022-04-27 8203 Grand Prix Lane, Boynton Beach, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 SCELLATO, DINA No data
LC NAME CHANGE 2008-03-10 REFLECTION RESTORATION, L.L.C. No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State