Search icon

DNP RESTORE, L.L.C - Florida Company Profile

Company Details

Entity Name: DNP RESTORE, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNP RESTORE, L.L.C 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L17000112093
FEI/EIN Number 82-1968535

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

Address: 6549 N Orange Blossom Trail, ORLANDO, FL, 32810, US
Mail Address: 6549 N Orange Blossom Trail, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE PEDRO Manager 6549 N Orange Blossom Trail, ORLANDO, FL, 32810
ANDRADE PEDRO Agent 6549 N Orange Blossom Trail, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089118 SERVICEMASTER FIRE AND WATER RESTORATION EXPIRED 2017-08-14 2022-12-31 - 1780 WELHAM ST SUITE 455, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6549 N Orange Blossom Trail, 100, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-01-31 6549 N Orange Blossom Trail, 100, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6549 N Orange Blossom Trail, 100, ORLANDO, FL 32810 -
REINSTATEMENT 2021-02-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 ANDRADE, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State