Entity Name: | MICHAEL J. RESTORERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2016 (8 years ago) |
Document Number: | L15000200113 |
FEI/EIN Number | 81-0915448 |
Address: | 11060 53rd Ave N, ST Petersburg, FL, 33708, US |
Mail Address: | P.O. Box 86502, Madeira Beach, FL, 33738, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON JOHN M | Agent | 11060 53rd Ave N, St Petersburg, FL, 33708 |
Name | Role | Address |
---|---|---|
DICKINSON JOHN M | Manager | 11060 53rd Ave N, ST Petersburg, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 11060 53rd Ave N, St Petersburg, FL 33708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 11060 53rd Ave N, ST Petersburg, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 11060 53rd Ave N, ST Petersburg, FL 33708 | No data |
LC AMENDMENT | 2016-10-11 | No data | No data |
REINSTATEMENT | 2016-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | DICKINSON, JOHN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2016-02-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-14 |
LC Amendment | 2016-10-11 |
REINSTATEMENT | 2016-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State