Search icon

RESTORATION 1 FRANCHISE HOLDING ,LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION 1 FRANCHISE HOLDING ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION 1 FRANCHISE HOLDING ,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: 26 Aug 2009 (16 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L09000082669
FEI/EIN Number 900512207

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

Address: 5113 Steinbeck Bend Dr, WACO, TX, 76708, US
Mail Address: 5113 Steinbeck Bend Dr, WACO, TX, 76708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACS ANDOR Manager 1121 s military trail, deerfield beach, FL, 33442
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2020-04-23 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NEW R1, LLC. MERGER NUMBER 500000202235
REGISTERED AGENT NAME CHANGED 2018-08-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5113 Steinbeck Bend Dr, WACO, TX 76708 -
CHANGE OF MAILING ADDRESS 2018-04-30 5113 Steinbeck Bend Dr, WACO, TX 76708 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000081861 TERMINATED 1000000733979 BROWARD 2017-02-02 2037-02-10 $ 48,100.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-27
Merger 2020-04-23
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-08-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State