Search icon

FLOOD ZONE RESTORATION LLC - Florida Company Profile

Headquarter

Company Details

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

FLOOD ZONE 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.
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: 05 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L13000155578
FEI/EIN Number 47-2119453

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

Mail Address: 13435 South McCall Road #309, Port Charlotte, FL, 33981, US
Address: 1777 Tamiami Trail, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOOD ZONE RESTORATION LLC, ALABAMA 000-648-944 ALABAMA

Key Officers & Management

Name Role Address
YORK LOGAN M President 13435 South McCall Road #309, Port Charlotte, FL, 33981
YORK ASHLEY L Vice President 13435 South McCall Road #309, Port Charlotte, FL, 33981
HF REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100863 FLOOD ZONE DISASTER RECOVERY SOLUTIONS ACTIVE 2018-09-12 2028-12-31 - 13435 SOUTH MCCALL RD #309, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1777 Tamiami Trail, Suite 200, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2023-04-06 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1715 MONROE ST, FT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2016-03-23 1777 Tamiami Trail, Suite 200, Port Charlotte, FL 33948 -
LC AMENDMENT AND NAME CHANGE 2014-12-31 FLOOD ZONE RESTORATION LLC -
LC AMENDMENT 2014-07-21 - -
LC NAME CHANGE 2014-03-10 BLUE WATER RESTORATION AND CLEANING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
CORLCRACHG 2018-11-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890437205 2020-04-27 0455 PPP 13435 S McCall Rd, #309, Port Charlotte, FL, 33981
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51448.22
Loan Approval Amount (current) 51448.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33981-1000
Project Congressional District FL-17
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51926.97
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State