Search icon

ROURKE RESTORATIONS LLC - Florida Company Profile

Company Details

Entity Name: ROURKE RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROURKE 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L14000179777
FEI/EIN Number APPLIED FOR

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

Address: 1108 S Main Street, Greenville, SC, 29601, US
Mail Address: 1108 S Main Street, Greenville, SC, 29601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROURKE DARCY Authorized Member 1108 S Main Street, Greenville, SC, 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096096 VIEWTEEFUL EXPIRED 2017-08-25 2022-12-31 - 1680 KINSALE COURT, MELBOURNE, FL, 32940
G17000016404 YOUR STORY INSPIRES EXPIRED 2017-02-14 2022-12-31 - 1680 KINSALE COURT, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 1108 S Main Street, 508, Greenville, SC 29601 -
CHANGE OF MAILING ADDRESS 2019-01-25 1108 S Main Street, 508, Greenville, SC 29601 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17
Florida Limited Liability 2014-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State