Search icon

RECOVERY RESTORATION LLC

Company Details

Entity Name: RECOVERY RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2016 (8 years ago)
Date of dissolution: 14 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (a month ago)
Document Number: L16000217921
FEI/EIN Number 81-4575290
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

Agent

Name Role Address
Mudd Kristin M Agent 11213 Riverview Drive, Riverview, FL, 33578

Manager

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

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 No data 11213 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 11213 Riverview Drive, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Mudd, Kristin M No data
LC AMENDMENT 2020-10-26 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State