Search icon

RESTORATION 1 OF PORT SAINT LUCIE LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION 1 OF PORT SAINT LUCIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION 1 OF PORT SAINT LUCIE 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: 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: 06 Nov 2015 (9 years ago)
Document Number: L15000189009
FEI/EIN Number 47-5544098

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

Address: 574 SE PENN AVE, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 574 SE PENN AVE, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Joel Manager 574 SE Penn Avenue, Port Saint Lucie, FL, 34984
Low David Agent 2101 West Commercial Boulevard, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078571 TKDPJJ LLC ACTIVE 2024-06-27 2029-12-31 - 574 SE PENN AVE, PORT SAINT LUCIE, FL, 34984
G23000072719 PREMIER CONSTRUCTION GROUP AND DESIGN LLC ACTIVE 2023-06-15 2028-12-31 - 574 SE PENN AVENUE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-08 Low, David -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 2101 West Commercial Boulevard, Suite 2800, Fort Lauderdale, FL 33309 -

Court Cases

Title Case Number Docket Date Status
RESTORATION 1 OF PORT SAINT LUCIE, LLC, Appellant(s) v. JAMES BILLMAN and TRACY BILLMAN, Appellee(s). 4D2023-1528 2023-06-23 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
2022CC000936

Parties

Name RESTORATION 1 OF PORT SAINT LUCIE LLC
Role Appellant
Status Active
Representations Alexander O. Soto
Name James Billman
Role Appellee
Status Active
Representations William K. Terry
Name Tracy Billman
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Response
Subtype Response
Description Appellant's Second Statement on Subject Matter Jurisdiction
On Behalf Of Restoration 1 of Port Saint Lucie, LLC
Docket Date 2023-10-19
Type Notice
Subtype Concession/Confession of Error
Description Notice of Confession of Error
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Restoration 1 of Port Saint Lucie, LLC
View View File
Docket Date 2023-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of James Billman
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration 1 of Port Saint Lucie, LLC
Docket Date 2023-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/02/2023
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 591 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 6, 2023 jurisdictional brief and appellees’ July 25, 2023 response, this appeal shall proceed.
Docket Date 2023-07-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s July 6, 2023 jurisdictional brief.
Docket Date 2023-07-25
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of James Billman
Docket Date 2023-07-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Restoration 1 of Port Saint Lucie, LLC
Docket Date 2023-06-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address (i) how the portion of the May 24, 2023 order concerning the declaratory relief claim is appealable, as it appears to merely award prevailing party status without entering final judgment for a party; and (ii) how the portion of the May 24, 2023 order concerning the counterclaim is appealable, as it appears to find the plaintiffs owe the defendant nothing without entering final judgment for a party. See Wing Kei Ho v. Fountains of Palm Beach Condo. Inc., No. 3, 309 So. 3d 237, 239 (Fla. 4th DCA 2020); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
On Behalf Of Clerk - St. Lucie
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - St. Lucie
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's response to this court's February 2, 2024 order, the above-styled appeal is dismissed for lack of jurisdiction. See, e.g., Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013) ("An order merely finding entitlement to attorneys' fees is a nonfinal, non-appealable order."); see also, e.g., Emerald Coast Utilities Auth. v. Thomas Home Corp., 359 So. 3d 1239, 1243 (Fla. 1st DCA 2023) ("[A] stipulation or concession to jurisdiction by a defending party over subject matter jurisdiction where none exists is ineffectual.") (citing Polk Cnty. v. Sofka, 702 So. 2d 1243, 1245 (Fla. 1997)). This dismissal is without prejudice to the parties' ability to seek relief in the trial court from the attorney's fees entitlement ruling in the judgment.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to Show Cause
Description ORDERED that appellant shall show cause in writing, within fifteen (15) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction given the issues raised in the initial brief. Appellant shall address how this court has jurisdiction to consider whether appellees are entitled to an award of their reasonable attorney's fees and costs, pursuant to either sections 713.29 or 713.31 of the Florida Statutes, even though the trial court has resolved only the issue of entitlement and not amount in the judgment on appeal. See, e.g., Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013). ("An order merely finding entitlement to attorneys' fees is a nonfinal, non-appealable order."). No response is required from the appellees unless provided for by further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416628409 2021-02-08 0455 PPS 574 SE Penn Ave, Port Saint Lucie, FL, 34984-5117
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106212
Loan Approval Amount (current) 106212
Undisbursed Amount 0
Franchise Name Restoration 1
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34984-5117
Project Congressional District FL-21
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106905.92
Forgiveness Paid Date 2021-10-08
5134407310 2020-04-30 0455 PPP 679 Sea Holly Terrace, PORT SAINT LUCIE, FL, 34984
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76610
Loan Approval Amount (current) 76610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34984-3400
Project Congressional District FL-21
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77498.42
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State