Search icon

RESTORE ALL, LLC - Florida Company Profile

Company Details

Entity Name: RESTORE ALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORE ALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: L07000072717
FEI/EIN Number 260531777

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

Address: 304 Indian Trace, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG WERNER Manager 304 Indian Trace, Weston, FL, 33326
Chang Werner Agent 304 Indian Trace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081434 ROOF MAXX OF DAVIE, FL ACTIVE 2022-07-08 2027-12-31 - 304 INDIAN TRACE, SUITE 916, WESTON, FL, 33326
G19000107590 GENESIS RESTORATION EXPIRED 2019-10-02 2024-12-31 - 304 INDIAN TRACE #916, WESTON, FL, 33326
G15000112694 JJP GROUP HOLDINGS EXPIRED 2015-11-05 2020-12-31 - 4302 HOLLYWOOD BLVD, # 151, HOLLYWOOD, FL, 33021
G15000017336 RESTORE ALL EXPIRED 2015-02-17 2020-12-31 - JOE PUENTES, 3901 S. OCEAN DR. 6G, HOLLYWOOD, FL, 33019
G08009900409 UNION CAPITAL EXPIRED 2008-01-09 2013-12-31 - 4302 HOLLYWOOD BLVD #101, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 304 Indian Trace, Suite 916, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 304 Indian Trace, Suite 916, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Chang, Werner -
CHANGE OF MAILING ADDRESS 2018-04-18 304 Indian Trace, Suite 916, Weston, FL 33326 -
LC NAME CHANGE 2015-10-02 RESTORE ALL, LLC -
REINSTATEMENT 2013-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Restore All, LLC, Appellant(s), v. Zurich American Insurance Company, Appellee(s). 3D2023-1437 2023-08-10 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-35273 CC

Parties

Name RESTORE ALL, LLC
Role Appellant
Status Active
Representations Alexander Luis Bucelo, Melissa A. Giasi, Erin Michelle Berger
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations David Thayer Burr, J. Pablo Caceres, Mihaela Cabulea
Name Hon. Jorge A. Pérez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Restore All, LLC
Docket Date 2024-04-17
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Notice of Settlement and Request for One Week to File Notice of Voluntary Dismissal is granted. Appellant shall file the notice of voluntary dismissal within seven (7) days from the date of this Order
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice
Description Unopposed Notice of Settlement and Request for One Week to File Notice of Voluntary Dismissal
On Behalf Of Restore All, LLC
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Restore All, LLC
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zurich American Insurance Company
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/16/2024(GRANTED)
On Behalf Of Restore All, LLC
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 30 days to 01/17/2024 (GRANTED).
On Behalf Of Restore All, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 60 days to 12/18/2023.
View View File
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Restore All, LLC
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restore All, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 20, 2023.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Zurich American Insurance Company
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
RESTORE ALL, LLC VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2022-0398 2022-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA001187XXX

Parties

Name Enrique Medina
Role Appellant
Status Active
Name RESTORE ALL, LLC
Role Appellant
Status Active
Representations Kristen Barros
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Andrew S. Rothstein, Lauren Farinas
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Restore All, LLC
Docket Date 2022-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 20, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1843 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's March 24, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-03-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **AMENDED***
On Behalf Of Restore All, LLC
Docket Date 2022-03-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 23, 2022 motion to reinstate appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-03-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ***STRICKEN 3/24/22***
On Behalf Of Restore All, LLC
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restore All, LLC
Docket Date 2022-03-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restore All, LLC
RESTORE ALL, LLC a/a/o ZORAIDA CASTRO and DENNIS CASTRO VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-3382 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA010670XXXXMB

Parties

Name Dennis Castro
Role Appellant
Status Active
Name Zoraida Castro
Role Appellant
Status Active
Name RESTORE ALL, LLC
Role Appellant
Status Active
Representations Michael C. Fischetti
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren Maione-Walsh
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided.
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restore All, LLC
Docket Date 2022-01-27
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restore All, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671967708 2020-05-01 0455 PPP 304 indian trace 916, WESTON, FL, 33326
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53552
Loan Approval Amount (current) 53552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 561210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 54028.7
Forgiveness Paid Date 2021-03-25
9253578410 2021-02-16 0455 PPS 304 Indian Trce PMB 916, Weston, FL, 33326-2996
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65350
Loan Approval Amount (current) 65350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2996
Project Congressional District FL-25
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65889.03
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State