Entity Name: | ELEMENTS RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEMENTS RESTORATION, 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. |
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: | 13 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000070025 |
FEI/EIN Number |
46-2773600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NORTH ASHLEY DRIVE,, #173115, Tampa, FL, 33602, US |
Mail Address: | 401 NORTH ASHLEY DRIVE,, #173115, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER CHRISTOPHER W | Agent | 400 NORTH ASHLEY DRIVE, TAMPA, FL, 33602 |
ELEMENTS HOLDINGS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000058602 | 1-800-BOARDUP OF TAMPA BAY | EXPIRED | 2018-05-14 | 2023-12-31 | - | 2802 NORTH HOWARD AVENUE, TAMPA, FL, 33607 |
G18000058603 | RENOVATION LOAN CONSTRUCTION AND CONSULTING | EXPIRED | 2018-05-14 | 2023-12-31 | - | 2802 NORTH HOWARD AVENUE, TAMPA, FL, 33607 |
G17000117188 | ELEMENTS ROOFING | EXPIRED | 2017-10-24 | 2022-12-31 | - | 2802 N. HOWARD AVENUE, TAMPA, FL, 33607 |
G17000101995 | ELEMENTS CONSTRUCTION & DEVELOPMENT | EXPIRED | 2017-09-08 | 2022-12-31 | - | 2802 N HOWARD AVE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 401 NORTH ASHLEY DRIVE,, #173115, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 401 NORTH ASHLEY DRIVE,, #173115, Tampa, FL 33602 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2016-06-17 | ELEMENTS RESTORATION, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 400 NORTH ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 | - |
REINSTATEMENT | 2015-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000269557 | ACTIVE | 2019-CA-2320 | COLLIER COUNTY | 2022-05-24 | 2027-06-08 | $42,049.95 | THE ROOFING BROTHERS OF NAPLES, CORP., 21800 SUNSET LAKE COURT, ESTERO, FL 33928 |
J21000275382 | ACTIVE | 18-9425-CO | PINELLAS COUNTY CIVIL | 2021-05-20 | 2026-06-08 | $25,469.50 | BEACON SALES ACQUISITION, INC., 8501 SABAL INDUSTRIAL BLVD, TAMPA, FL 33619 |
J21000191720 | ACTIVE | 20-CA-000079 | THIRTEENTH JUDICIAL CIRCUIT | 2021-04-21 | 2026-04-27 | $94,250.89 | HERC RENTALS INC., 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL 34134 |
J21000136196 | ACTIVE | 2018-CA-5315 | HILSBOROUGH COUNTY CIRCUIT CIV | 2021-03-11 | 2026-03-30 | $142,222.88 | BLUSKY RESTORATION CONTRACTORS LLC, 301 PATTERSON STREET, GREENSBORO NC 27407 |
J20000357232 | ACTIVE | 2017-CI-001752 | PINELLAS COUNTY | 2020-10-28 | 2025-11-05 | $104,861.10 | ZENITH BUSINESS GROUP, INC., PO BOX 340249, TAMPA, FL 33694 |
J20000328233 | ACTIVE | 2017-CA-002500 | HILLSBOROUGH COUNTY | 2020-10-09 | 2025-10-20 | $79674.10 | ZENITH BUSINESS GROUP, INC., PO BOX 340249, TAMPA, FL 33694 |
J18000419408 | LAPSED | 17-309-D3 | LEON | 2018-04-25 | 2023-06-22 | $49,426.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000258295 | ACTIVE | 2019-CA-2320 | CIRCUIT COURT OF THE TWENTIETH | 1989-05-27 | 2027-05-27 | $42,049.95 | THE ROOFING BROTHERS OF NAPLES, CORP, 21800 SUNSET LAKE COURT, ESTERO, FL 33928 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-10-23 |
AMENDED ANNUAL REPORT | 2017-06-23 |
ANNUAL REPORT | 2017-02-16 |
LC Amended/Restated Article/NC | 2016-06-17 |
ANNUAL REPORT | 2016-02-03 |
REINSTATEMENT | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State