Search icon

RESTORING AMERICA'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RESTORING AMERICA'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORING AMERICA'S PROPERTIES, 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 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000063916
FEI/EIN Number 270469566

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

Address: 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANNO GARY M Manager 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL, 34135
DANNO FRANCINE Managing Member 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL, 34135
DANNO GARY M Agent 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-08-07 RESTORING AMERICA'S PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2009-08-07 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2009-08-07 DANNO, GARY M -
REGISTERED AGENT ADDRESS CHANGED 2009-08-07 11311 VIRGINIA DRIVE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-12
LC Amendment and Name Change 2009-08-07
Florida Limited Liability 2009-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State