Search icon

RESTORATION 1 OF ORLANDO, L.L.C - Florida Company Profile

Company Details

Entity Name: RESTORATION 1 OF ORLANDO, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION 1 OF ORLANDO, L.L.C 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: 24 Sep 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000162866
FEI/EIN Number 47-4988240

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

Address: 8018 SUNPORT DRIVE, ORLANDO, FL, 32809, US
Mail Address: 8018 SUNPORT DRIVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN BRIAN T Manager 2202 HOFFNER AVE., ORLANDO, FL, 32809
Christensen Brian Manager 8018 SUNPORT DRIVE, ORLANDO, FL, 32809
Restoration 1 CFL, LLC Agent 8018 SUNPORT DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 Restoration 1 CFL, LLC -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 8018 SUNPORT DRIVE, 205, ORLANDO, FL 32809 -
LC STMNT OF RA/RO CHG 2017-01-20 - -
CHANGE OF MAILING ADDRESS 2017-01-20 8018 SUNPORT DRIVE, 205, ORLANDO, FL 32809 -

Documents

Name Date
REINSTATEMENT 2019-01-11
DEBIT MEMO# 032015-E 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-03-30
REINSTATEMENT 2017-09-26
LC Amendment 2017-05-22
CORLCRACHG 2017-01-20
ANNUAL REPORT 2016-03-11
LC Amendment 2015-11-19
LC Amendment 2015-10-01
Florida Limited Liability 2015-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State