Search icon

RESTORATIONS UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: RESTORATIONS UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATIONS UNLIMITED 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: 31 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L11000012639
FEI/EIN Number 274781946

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

Address: 1045 N. 21st Avenue, Hollywood, FL, 33020, US
Mail Address: 1045 N.. 21st Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS RICHARD Managing Member 1045 N. 21st Avenue, Hollywood, FL, 33020
BURNS RICHARD Agent 1045 N. 21st Avenue, Hollywood, FL, 33320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 1045 N. 21st Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-02-05 1045 N. 21st Avenue, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 1045 N. 21st Avenue, Hollywood, FL 33320 -
LC AMENDMENT 2012-05-29 - -
REGISTERED AGENT NAME CHANGED 2012-05-29 BURNS, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363681 TERMINATED 2015-CC-012510 PALM BEACH COUNTY COURT 2022-01-11 2027-08-02 $37375.00 FLORIDA FAMILY INSURANCE COMPANY, 27599 RIVERVIEW CENTER BLVD., SUITE 100, BONITA SPRINGS, FL 34134
J22000363673 TERMINATED 2015-CC-012510 PALM BEACH COUNTY COURT 2020-03-11 2027-08-02 $11479.30 FLORIDA FAMILY INSURANCE COMPANY, 27599 RIVERVIEW CENTER BLVD., SUITE 100, BONITA SPRINGS, FL 34134

Court Cases

Title Case Number Docket Date Status
RESTORATIONS UNLIMITED, LLC a/a/o KATHLEEN REED VS FLORIDA FAMILY INSURANCE COMPANY 4D2021-0133 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC012510

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000064

Parties

Name RESTORATIONS UNLIMITED LLC
Role Appellant
Status Active
Representations Kevin Vorhis, Scott G. Millard
Name Kathleen Reed
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony J. Russo, Nicholas J. Reising, Jeremy Theodore Schilling, Mihaela Cabulea
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 23, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Family Insurance Company
Docket Date 2021-02-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Family Insurance Company
Docket Date 2021-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Florida Family Insurance Company
Docket Date 2021-01-11
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restorations Unlimited LLC
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160957110 2020-04-10 0455 PPP 1045 N 21st Ave., HOLLYWOOD, FL, 33020
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169700
Loan Approval Amount (current) 169700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172010.71
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State