Search icon

GLOBAL RESTORATION SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

GLOBAL 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: 22 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000083019
FEI/EIN Number 47-1126398

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

Address: 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL, 34952, US
Mail Address: 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL RESTORATION SERVICES, LLC, ALABAMA 000-016-327 ALABAMA

Key Officers & Management

Name Role Address
COX CHARLES Authorized Member 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL, 34952
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2017-12-13 - -
CHANGE OF MAILING ADDRESS 2017-12-13 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-05 - -
REGISTERED AGENT NAME CHANGED 2016-11-05 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-12-13
REINSTATEMENT 2016-11-05
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State