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