Search icon

R1 BROWARD RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: R1 BROWARD RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R1 BROWARD 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L15000140950
FEI/EIN Number 47-4876864

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

Address: 6555 Powerline Rd, Ft. Lauderdale, FL, 33009, US
Mail Address: 6555 Powerline Rd, Ft. Lauderdale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLEY GARY Authorized Member 191 SE 20TH AVE. #318, DEERFIELD BEACH, FL, 33441
MERCURIO MICHAEL Authorized Member 191 SE 20TH AVE. #318, DEERFIELD BEACH, FL, 33441
MERCURIO ROBERT Authorized Member 191 SE 20TH AVE. #318, DEERFIELD BEACH, FL, 33441
BUCHINO JOSEPH Authorized Member 6555 POWERLINE RD, FT. LAUDERDALE, FL, 33009
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-12-12 - -
LC AMENDMENT 2017-06-02 - -
CHANGE OF MAILING ADDRESS 2017-01-10 6555 Powerline Rd, Suite 308, Ft. Lauderdale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 6555 Powerline Rd, Suite 308, Ft. Lauderdale, FL 33009 -

Documents

Name Date
Reg. Agent Resignation 2019-08-13
VOLUNTARY DISSOLUTION 2018-12-12
ANNUAL REPORT 2018-02-19
LC Amendment 2017-06-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State