Search icon

RESTORATIONS BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: RESTORATIONS BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATIONS BY DESIGN, 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L05000010488
FEI/EIN Number 202424313

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

Address: 420 MINNIEHAHA RD, MAITLAND, FL, 32751, US
Mail Address: 420 MINNIEHAHA RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSACK VICTORIA Agent 420 MINNIEHAHA RD, MAITLAND, FL, 32751
CUSACK VICTORIA L Manager 420 MINNIEHAHA RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 420 MINNIEHAHA RD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-02-12 420 MINNIEHAHA RD, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 420 MINNIEHAHA RD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2011-01-26 CUSACK, VICTORIA -
CANCEL ADM DISS/REV 2008-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDED AND RESTATED ARTICLES 2007-05-18 - -
AMENDMENT 2005-07-26 - -
NAME CHANGE AMENDMENT 2005-02-15 RESTORATIONS BY DESIGN, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State