Search icon

ALL FLORIDA WATER RESTORATIONS PLLC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA WATER RESTORATIONS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLORIDA WATER RESTORATIONS PLLC 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 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L19000187993
FEI/EIN Number 84-2625422

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

Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 500 Layne BLVD, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Bryan Manager 500 Layne Blvd, Hallandale Beach, FL, 33009
Perez Albeiro Authorized Member 500 Layne Blvd, Hallandale Beach, FL, 33009
Perez Bryan Agent 500 Layne Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 500 Layne Blvd, 11, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-12-13 Perez, Bryan -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-03-03 ALL FLORIDA WATER RESTORATIONS PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 500 Layne Blvd, 11, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-24 500 Layne Blvd, 11, Hallandale Beach, FL 33009 -
LC AMENDMENT AND NAME CHANGE 2020-01-08 HARBOR HOME RESTORATION GROUP PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-12-13
LC Name Change 2021-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-24
LC Amendment and Name Change 2020-01-08
Florida Limited Liability 2019-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State