Search icon

PROPERTY RESTORATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY RESTORATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY RESTORATION GROUP 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: 08 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000171869
FEI/EIN Number NOT APPLICABLE

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

Address: 41 OCEAN PINES DR, ORMOND BEACH, FL, 32174, US
Mail Address: 41 OCEAN PINES DR, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTALDI TRACY Authorized Member 41 OCEAN PINES DR, ORMOND BEACH, FL, 32174
CHRISTALDI III JOHN Authorized Member 41 OCEAN PINES DR, ORMOND BEACH, FL, 32174
CHRISTALDI VANESSA Authorized Member 41, OCEAN PINES DR, FL, 32174
CHRISTALDI JOHN III Agent 41 OCEAN PINES DRIVE, ORMOND BEACH, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 41 OCEAN PINES DR, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-05-18 41 OCEAN PINES DR, ORMOND BEACH, FL 32174 -
LC STMNT OF RA/RO CHG 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CHRISTALDI, JOHN, III -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 41 OCEAN PINES DRIVE, ORMOND BEACH, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2020-05-18
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-10-08

Date of last update: 03 May 2025

Sources: Florida Department of State