Search icon

RESTORATION BROKERS OF AMERICA, LLC

Company Details

Entity Name: RESTORATION BROKERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L20000021344
FEI/EIN Number 84-4576762
Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US
Mail Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTORATION BROKERS OF AMERICA, LLC 401(K) PROFIT SHARING PLAN 2023 844576762 2024-05-20 RESTORATION BROKERS OF AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 4074842116
Plan sponsor’s address 4767 NEW BROAD ST., ORLANDO, FL, 32814
RESTORATION BROKERS OF AMERICA, LLC 401(K) PROFIT SHARING PLAN 2022 844576762 2023-10-09 RESTORATION BROKERS OF AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 4074842116
Plan sponsor’s address 4767 NEW BROAD ST., ORLANDO, FL, 32814

Agent

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Chief Executive Officer

Name Role Address
Padmanabhan Gokul Chief Executive Officer 8593 Summerville Place, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016154 RESTORATION BROKERS OF AMERICA ACTIVE 2020-02-04 2025-12-31 No data 1821 VERDE WAY, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
LC Amendment 2021-11-30
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-01-12
Florida Limited Liability 2020-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State