Search icon

RESTORED LLC - Florida Company Profile

Company Details

Entity Name: RESTORED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORED 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: 24 Oct 2019 (6 years ago)
Document Number: L19000266732
FEI/EIN Number 84-4276489

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

Address: 1502 N Donnelly St, Mount Dora, FL, 32757, US
Mail Address: 1502 N Donnelly St, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristello Rachel M Manager 310 S Dillard St, Winter Garden, FL, 34787
Cristello Rachel Agent 310 S Dillard St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033864 RESTORED COUNSELING AND CONSULTING ACTIVE 2023-03-13 2028-12-31 - 1502 N DONNELLY ST STE 108, MOUNT DORA, FL, 32757
G23000033870 RESTORED COUNSELING ACTIVE 2023-03-13 2028-12-31 - 1502 N DONNELLY ST STE 108, MOUNT DORA, FL, 32757
G21000132616 RESTORED COUNSELING ACTIVE 2021-10-01 2026-12-31 - 1502 DONNELLY ST STE 108, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 1502 N Donnelly St, Suite 108, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-10-07 1502 N Donnelly St, Suite 108, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 310 S Dillard St, Suite 170, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Cristello, Rachel -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State