Search icon

RESTORATION DOCTOR, LLC - Florida Company Profile

Company Details

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

RESTORATION DOCTOR, 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: 05 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L17000206099
FEI/EIN Number 82-3068704

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

Address: 20972 Sheridan Street, Pembroke Pines, FL, 33332, US
Mail Address: 20972 Sheridan Street, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Rene Manager 20972 Sheridan Street, Pembroke Pines, FL, 33332
DIAZ RENE Agent 20972 Sheridan Street, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 20972 Sheridan Street, Pembroke Pines, FL 33332 -
CHANGE OF MAILING ADDRESS 2019-05-01 20972 Sheridan Street, Pembroke Pines, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 20972 Sheridan Street, Pembroke Pines, FL 33332 -
LC AMENDMENT 2017-12-01 - -

Court Cases

Title Case Number Docket Date Status
Restoration Doctor, LLC, etc., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-1281 2024-07-18 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2463-CC-05

Parties

Name RESTORATION DOCTOR, LLC
Role Appellant
Status Active
Representations Caroline Marie Carollo, Antonio F Valiente, Matthew McElligott
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Coleman Scarfone
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal with Prejudice
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11927460
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1281. Incomplete certificate of service in NOA.
On Behalf Of Restoration Doctor, LLC
View View File
Restoration Doctor LLC, etc., Petitioner(s), v. SafePoint Insurance Company, Respondent(s). 3D2023-2206 2023-12-14 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2463 CC

Parties

Name RESTORATION DOCTOR, LLC
Role Petitioner
Status Active
Representations Matthew McElligott, Antonio F. Valiente
Name Yenisel Dominguez
Role Petitioner
Status Active
Representations Matthew McElligott, Antonio F. Valiente
Name SAFEPOINT INSURANCE COMPANY
Role Respondent
Status Active
Representations Matthew Coleman Scarfone, Molena Mompoint
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of Yenisel Dominguez
Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9784728
On Behalf Of Yenisel Dominguez
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of prohibition is due.
View View File
Docket Date 2023-12-14
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Yenisel Dominguez
Docket Date 2023-12-28
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 24, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
LC Amendment 2017-12-01
Florida Limited Liability 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674567808 2020-06-02 0455 PPP 20972 SHERIDAN STREET, FORT LAUDERDALE, FL, 33332-2311
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102697
Loan Approval Amount (current) 102697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33332-2311
Project Congressional District FL-25
Number of Employees 26
NAICS code 624230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103785.87
Forgiveness Paid Date 2021-06-25
3292058903 2021-04-28 0455 PPS 20972 Sheridan St, Fort Lauderdale, FL, 33332-2311
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33332-2311
Project Congressional District FL-25
Number of Employees 23
NAICS code 562910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252881.94
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State