Search icon

CENTRAL FLORIDA RESTORATION SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RESTORATION SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA RESTORATION SPECIALISTS, 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000072908
FEI/EIN Number 201722129

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

Address: 16600 SE 45TH COURT, SUMMERFIELD, FL, 34491
Mail Address: 16600 SE 45TH COURT, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIGNANT VICTOR L Manager 16600 SE 45TH COURT, SUMMERFIELD, FL, 34491
FAIGNANT VICTOR L Agent 16600 S.E. 45TH CT., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-23 FAIGNANT, VICTOR LOWNER -
REGISTERED AGENT ADDRESS CHANGED 2009-07-23 16600 S.E. 45TH CT., SUMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2009-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 16600 SE 45TH COURT, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2007-05-01 16600 SE 45TH COURT, SUMMERFIELD, FL 34491 -

Documents

Name Date
REINSTATEMENT 2009-07-23
Reg. Agent Resignation 2008-12-04
ANNUAL REPORT 2007-05-01
Reg. Agent Change 2006-09-18
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-04
Off/Dir Resignation 2004-12-20
Florida Limited Liability 2004-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031760 0419700 2007-05-23 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-10-12
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-05-09

Related Activity

Type Complaint
Activity Nr 206322364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Current Penalty 100.0
Initial Penalty 800.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 19260501 B01
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Initial Penalty 28000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19261052 C01 II
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Initial Penalty 22000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Willful
Standard Cited 19261052 C12
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Initial Penalty 16000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Willful
Standard Cited 19260501 B01
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Current Penalty 5000.0
Initial Penalty 28000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004B
Citaton Type Willful
Standard Cited 19261052 C01 II
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Initial Penalty 22000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004C
Citaton Type Willful
Standard Cited 19261052 C12
Issuance Date 2007-11-19
Abatement Due Date 2007-11-23
Initial Penalty 16000.0
Contest Date 2007-12-06
Final Order 2008-10-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State