Entity Name: | WET & DRY RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WET & DRY RESTORATION 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: |
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: | 19 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L15000031125 |
FEI/EIN Number |
47-3186479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 Tangelo Terrace Suite B15, Delray Beach, FL, 33444, US |
Mail Address: | 1240 Tangelo Terrace Suite B15, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Daniel | Auth | 8867 Grand Prix Ln, Boynton Beach, FL, 33472 |
Castro Daniel H | Manager | 8867 Grand Prix Ln, Boynton Beach, FL, 33472 |
Castro Daniel | Agent | 8867 Grand Prix Ln, Boynton Beach, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043348 | PUROCLEAN PROPERTY DAMAGE RESTORATION | EXPIRED | 2015-04-30 | 2020-12-31 | - | 8218 CALTERA DR, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 1240 Tangelo Terrace Suite B15, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 8867 Grand Prix Ln, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1240 Tangelo Terrace Suite B15, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Castro, Daniel | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-06-09 | - | - |
LC STMNT OF RA/RO CHG | 2015-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8359498305 | 2021-01-29 | 0455 | PPS | 2581 Jupiter Park Dr Ste E15, Jupiter, FL, 33458-6009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1546677406 | 2020-05-04 | 0455 | PPP | 2581 Jupiter Park Drive, Suite E15, JUPITER, FL, 33458-6009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State