Search icon

24/7 TOTAL RESTORE, LLC

Company Details

Entity Name: 24/7 TOTAL RESTORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2017 (7 years ago)
Document Number: L17000251979
FEI/EIN Number 823656607
Address: 1931 NW 150th Ave, PEMBROKE PINES, FL, 33028, US
Mail Address: 911 NW 209th Ave., Pembroke Pines, FL, 33029, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PEREGONZA THE ATTORNEYS, PLLC Agent

Manager

Name Role Address
Fenero Morena Manager 911 NW 209th Ave., Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009738 SERVPRO OF OSCEOLA COUNTY ACTIVE 2024-01-17 2029-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029
G23000049768 SERVPRO OF CELEBRATION/ NORTH POINCIANA ACTIVE 2023-04-19 2028-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029
G23000049772 SERVPRO OF KISSIMMEE/ BUENAVENTURA LAKES ACTIVE 2023-04-19 2028-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029
G23000049780 SERVPRO OF SAINT CLOUD/ EAST OSCEOLA COUNTY ACTIVE 2023-04-19 2028-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029
G21000073570 SERVPRO OF PEMBROKE PINES/ WEST MIRAMAR ACTIVE 2021-06-01 2026-12-31 No data 1931 NW 150TH AVE, SUITE 234, PEMBROKE PINES, FL, 33028
G17000138654 SERVPRO OF EAST PEMBROKE PINES ACTIVE 2017-12-19 2027-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029
G17000135119 SERVPRO 24/7 TOTAL RESTORE ACTIVE 2017-12-11 2027-12-31 No data 911 NW 209TH AVE., SUITE 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 1931 NW 150th Ave, Suite 234, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 1931 NW 150th Ave, Suite 234, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 PEREGONZA THE ATTORNEYS, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State