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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBAL RESTORATION SERVICES, LLC, ALABAMA | 000-016-327 | ALABAMA |
Name | Role | Address |
---|---|---|
COX CHARLES | Authorized Member | 1003 SE Walton Lakes Dr., PORT ST. LUCIE, FL, 34952 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
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 | - | - |
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