Search icon

SOUTH FLORIDA WATER RESTORATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WATER RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA WATER RESTORATION SERVICES 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: 20 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000039371
FEI/EIN Number 81-5422386

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

Address: 4712 NW 114 AVE, SUITE 202, DORAL, FL, 33178, US
Mail Address: 4712 NW 114 AVE, SUITE 202, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMOUR GREGORY D Manager 4712 NW 114 AVE, DORAL, FL, 33178
Gilmour Gregory D Agent 4712 NW 114 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033343 MIAMI PRO WATER RESTORATION EXPIRED 2018-03-11 2023-12-31 - 25, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4712 NW 114 AVE, SUITE 202, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-30 4712 NW 114 AVE, SUITE 202, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4712 NW 114 AVE, SUITE 202, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-15 Gilmour, Gregory David -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-11
Florida Limited Liability 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State