Search icon

US RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: US RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US RESTORATION 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: 18 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L09000059108
FEI/EIN Number 270421636

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

Address: 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073
Mail Address: 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JOSEPH Manager 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073
YOUNG JOSEPH A Agent 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 YOUNG, JOSEPH A -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-07-06 4517 NW 51ST STREET, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-06 4517 NW 51ST STREET, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-06 4517 NW 51ST STREET, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State