Entity Name: | RESTORE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESTORE HOLDINGS, 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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000042840 |
FEI/EIN Number |
264798822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 DEMING WAY, MADISON, WI, 53717, US |
Mail Address: | 1289 DEMING WAY, MADISON, WI, 53717, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1581831 | 1289 DEMING WAY, MADISON, WI, 53717 | 1289 DEMING WAY, MADISON, WI, 53717 | 608-833-7046 | |||||||||
|
Form type | D |
File number | 021-200045 |
Filing date | 2013-07-22 |
File | View File |
Name | Role | Address |
---|---|---|
WANDERER MATTHEW J | Manager | 1289 DEMING WAY, MADISON, WI, 53717 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | BUSINESS FILINGS INCORPORATED | - |
CHANGE OF MAILING ADDRESS | 2011-12-19 | 1289 DEMING WAY, MADISON, WI 53717 | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-19 | RESTORE HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-19 | 1289 DEMING WAY, MADISON, WI 53717 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-02-15 |
Reg. Agent Change | 2012-02-10 |
LC Amendment and Name Change | 2011-12-19 |
REINSTATEMENT | 2011-11-04 |
Reinstatement | 2010-11-09 |
Florida Limited Liability | 2009-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State