Search icon

PROPERTY CARE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY CARE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY CARE 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: 15 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000192610
FEI/EIN Number 82-2972115

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

Address: 1520 NW 65TH AVE #2, PLANTATION, FL, 33313, US
Mail Address: 1520 NW 65TH AVE #2, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LEO Manager 1520 NW 65TH AVE #2, PLANTATION, FL, 33313
FELDER ULYSSES Receiver 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
FELDER ULYSSES Administrator 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
FELDER ULYSSES Agent 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 5555 HOLLYWOOD BLVD, 307, SUITE 303, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-01-22 1520 NW 65TH AVE #2, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2018-01-22 FELDER, ULYSSES -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1520 NW 65TH AVE #2, PLANTATION, FL 33313 -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT 2017-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-12
LC Amendment 2018-01-22
LC Amendment 2018-01-08
LC Amendment 2017-09-26
Florida Limited Liability 2017-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State