Search icon

C & D RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: C & D RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & D RESTORATIONS, 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: 14 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000159943
FEI/EIN Number 47-2069813

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

Address: 5552 WOODCREST DR, MILTON, FL, 32583, US
Mail Address: 5552 WOODCREST DR, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL COLLIN E Manager 5523 WOODCREST DR, MILTON, FL, 32583
CAMBELL DESTINY S Manager 5552 WOODCREST DR, MILTON, FL, 32583
hairston robert eJr. Manager 5585 Woodcrest dr, milton, FL, 32583
CAMPBELL COLLIN E Agent 5552 WOODCREST DR, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-04 5552 WOODCREST DR, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2016-03-04 CAMPBELL, COLLIN E -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 5552 WOODCREST DR, MILTON, FL 32583 -
REINSTATEMENT 2016-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 5552 WOODCREST DR, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-19
REINSTATEMENT 2016-03-04
Florida Limited Liability 2014-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State