Search icon

RESTORATION TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

RESTORATION TITLE 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: 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: 18 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L14000147731
FEI/EIN Number 47-1918467

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

Address: 2255 Glades Road,, Boca Raton, FL, 33431, US
Mail Address: P.O. Box 670603, CORAL SPRINGS, FL, 33067, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHELLE Agent 2255 Glades Road, Boca Raton, FL, 33431
SMITH MICHELLE A Manager 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2255 Glades Road,, Suite 324A, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-11-18 2255 Glades Road,, Suite 324A, Boca Raton, FL 33431 -
LC AMENDMENT 2015-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135147708 2020-05-01 0455 PPP 7800 W. Oakland Park Blvd. B304, Sunrise, FL, 33351
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541191
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8977.18
Forgiveness Paid Date 2021-08-02
8491548903 2021-05-11 0455 PPS 7800 W Oakland Park Blvd, Sunrise, FL, 33351-6741
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6741
Project Congressional District FL-20
Number of Employees 1
NAICS code 541191
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9151.31
Forgiveness Paid Date 2021-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State