Search icon

RESTORATION 365 LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION 365 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION 365 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 May 2010 (15 years ago)
Document Number: L10000051530
FEI/EIN Number 272574873

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

Address: 15708 Carlton Lake Road, STREET ADDRESS LINE 2, Wimauma, FL, 33598, US
Mail Address: 15708 Carlton Lake Road, STREET ADDRESS LINE 2, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MICHAEL Managing Member 11841 U.S. HWY. 41 S., GIBSONTON, FL, 33534
CAMPBELL TIMOTHY Managing Member 11841 U.S. HWY. 41 S., GIBSONTON, FL, 33534
CAMPBELL MICHAEL Agent 15708 Carlton Lake Road, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020857 CRITTER COPS EXPIRED 2012-02-29 2017-12-31 - 11841 U.S. HWY. 41 S., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 15708 Carlton Lake Road, STREET ADDRESS LINE 2, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2023-03-27 15708 Carlton Lake Road, STREET ADDRESS LINE 2, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 15708 Carlton Lake Road, STREET ADDRESS LINE 2, Wimauma, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State