Search icon

COMEBACK RESTORATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

COMEBACK 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.
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: 23 Jun 2015 (10 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L15000108820
FEI/EIN Number 81-2825986

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

Address: 4354 Gulf Breeze Pkwy, gulf breeze, FL, 32563, US
Mail Address: 4354 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1202697
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
DELLINGER DONALD Managing Member 1039 ASHLEY RD, MILTON, FL, 32583
DELLINGER KIM Manager 1039 ASHLEY RD, MILTON, FL, 32583
Donald Dellinger Agent 1039 ASHLEY RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF MAILING ADDRESS 2021-04-15 4354 Gulf Breeze Pkwy, gulf breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 4354 Gulf Breeze Pkwy, gulf breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1039 ASHLEY RD, MILTON, FL 32583 -
LC AMENDMENT AND NAME CHANGE 2018-01-24 COMEBACK RESTORATION, LLC -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 Donald, Dellinger -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-06-06 US RESTORATIONS OF FLORIDA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-06-27
LC Amendment and Name Change 2018-01-24
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49090.00
Total Face Value Of Loan:
49090.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49090.00
Total Face Value Of Loan:
49090.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49090
Current Approval Amount:
49090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
49435.65
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49090
Current Approval Amount:
49090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49346.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State