Search icon

DAVINCI RESTORATION SERVICES LLC - Florida Company Profile

Company Details

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

DAVINCI RESTORATION SERVICES 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000101194
FEI/EIN Number 460726530

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

Address: 656 TAM CT, WINTER SPRINGS, FL, 32708
Mail Address: 656 TAM CT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENDIA PAOLA AMRS President 656 TAM CT, WINTER SPRINGS, FL, 32708
KIPERVASER NATHAN Chief Executive Officer 656 TAM CT, WINTER SPRINGS, FL, 32708
BUENDIA PAOLA Agent 656 TAM CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BUENDIA, PAOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 656 TAM CT, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2014-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 656 TAM CT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-10-15 656 TAM CT, WINTER SPRINGS, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-10-15
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State