Search icon

SHOOD RESTORE LLC - Florida Company Profile

Company Details

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

SHOOD RESTORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L17000074316
FEI/EIN Number 82-1083965

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

Address: 4530 S ORANGE BLOSSOM TR #674, ORLANDO, FL, 32839
Mail Address: 4530 S ORANGE BLOSSOM TR #674, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD STEPHEN C President 4530 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091968 STONEHAVEN CONTRACTING ACTIVE 2021-07-13 2026-12-31 - 4530 S ORANGE BLOSSOM TRAIL, #674, ORLANDO, FL, 32839
G20000011341 STONEHAVEN ROOFING ACTIVE 2020-01-24 2025-12-31 - 1810 BROOKSIDE ST NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 4530 S ORANGE BLOSSOM TR #674, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-05-15 4530 S ORANGE BLOSSOM TR #674, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2023-05-15 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 7901 4 ST N STE 300, ST PETERBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
CORLCRACHG 2023-05-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728017705 2020-05-01 0491 PPP 206 CANNON WAY, CASSELBERRY, FL, 32707
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15197.92
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State