Search icon

TEAM RESTORE ST. PETE LLC - Florida Company Profile

Company Details

Entity Name: TEAM RESTORE ST. PETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM RESTORE ST. PETE 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: 03 Dec 2018 (6 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L18000277728
FEI/EIN Number 83-2733515

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

Address: 748 11th Avenue N., St. Petersburg, FL, 33701, US
Mail Address: 748 11th Avenue N., St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULET ELIZABETH J Manager 748 11th Avenue N., St. Petersburg, FL, 33701
GOULET ELIZABETH J Auth 748 11th Avenue N., St. Petersburg, FL, 33701
Goulet Elizabeth J Agent 748 11th Avenue N., St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029139 RESTORE HYPER WELLNESS + CRYOTHERAPY EXPIRED 2019-03-02 2024-12-31 - 1700 4TH STREET N, ST. PETERSBERG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 Goulet , Elizabeth Jill -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 748 11th Avenue N., St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 748 11th Avenue N., St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-04-28 748 11th Avenue N., St. Petersburg, FL 33701 -
LC NAME CHANGE 2019-05-03 TEAM RESTORE ST. PETE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-28
LC Name Change 2019-05-03
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581867308 2020-05-02 0455 PPP 1700 4TH ST N, SAINT PETERSBURG, FL, 33704-4304
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13491
Loan Approval Amount (current) 13491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-4304
Project Congressional District FL-14
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13608.54
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State