Search icon

RESTORE EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: RESTORE EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORE EQUITY, 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: 12 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000131020
FEI/EIN Number 81-3215484

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

Address: 1933 SPRUCE AVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 1933 SPRUCE AVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER EDWARD LJR. Manager 1933 SPRUCE AVE, WEST PALM BEACH, FL, 33407
Gardner Yvonne Manager 13677 86 Rd N, West Palm Beach, FL, 33412
Yvonne Gardner Agent 13677 86th rd N, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114336 FINGER LICKIN MOBILE KITCHEN EXPIRED 2017-10-17 2022-12-31 - 1933, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-02 Yvonne , Gardner -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 13677 86th rd N, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State