Search icon

FV RESTORATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FV RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FV RESTORATION SERVICES 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L18000247385
FEI/EIN Number 832314121

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

Address: 20810 SW 83rd Ave, Cutler Bay, FL, 33189, US
Mail Address: 20810 SW 83rd Ave, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALONA FRANCISCO Manager 20810 SW 83rd Ave, Cutler Bay, FL, 33189
Munoz gonzalez Yanina Auth 20810 SW 83rd Ave, Cutler Bay, FL, 33189
VILLALONA FRANCISCO Agent 20810 SW 83rd Ave, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 20810 SW 83rd Ave, Cutler Bay, FL 33189 -
REINSTATEMENT 2023-01-30 - -
CHANGE OF MAILING ADDRESS 2023-01-30 20810 SW 83rd Ave, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 20810 SW 83rd Ave, Cutler Bay, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-03 - -
REGISTERED AGENT NAME CHANGED 2019-11-03 VILLALONA, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-03
Florida Limited Liability 2018-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State