Search icon

RECOVERY RESTORATION LLC - Florida Company Profile

Company Details

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

RECOVERY RESTORATION 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 14 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: L16000217921
FEI/EIN Number 81-4575290

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

Address: 11213 Riverview Drive, Riverview, FL, 33578, US
Mail Address: 11213 Riverview Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUDD KRISTIN M Manager 12423 WINDMILL COVE DR, RIVERVIEW, FL, 33569
Mudd Kristin M Agent 11213 Riverview Drive, Riverview, FL, 33578
MUDD MICHAEL W Manager 11213 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112717 RECOVERY CONSTRUCTION ACTIVE 2020-08-30 2025-12-31 - 11213 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Mudd, Kristin M -
LC AMENDMENT 2020-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000359927 TERMINATED 1000000959782 HILLSBOROU 2023-07-27 2033-08-02 $ 1,616.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-03
LC Amendment 2020-10-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8985237810 2020-06-07 0455 PPP 11213 RIVERVIEW DR, RIVERVIEW, FL, 33578
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 1
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10102.08
Forgiveness Paid Date 2021-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State