Search icon

US PREMIUM RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: US PREMIUM RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US PREMIUM RESTORATION 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: 19 May 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: L23000246302
FEI/EIN Number 36-5068424

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

Address: 10501 S Orange Ave Ste 119, Orlando, FL, 32824, US
Mail Address: 10501 S Orange Ave Ste 119, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LABRADOR MILAGROS D President 10501 S ORANGE AVE, ORLANDO, FL, 32824
SANCHEZ LABRADOR MILAGROS D Agent 10501 S Orange Ave Ste 119, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1771 Good Neighbor lp, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2025-01-15 1771 Good Neighbor lp, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1771 Good Neighbor Lp, Kissimmee, FL 34744 -
LC AMENDMENT 2024-06-27 - -
LC AMENDMENT 2024-04-16 - -
CHANGE OF MAILING ADDRESS 2024-01-10 10501 S Orange Ave Ste 119, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 10501 S Orange Ave Ste 119, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 10501 S Orange Ave Ste 119, Orlando, FL 32824 -
LC AMENDMENT 2023-10-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2025-01-10
LC Amendment 2024-06-27
LC Amendment 2024-04-16
AMENDED ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2024-01-10
LC Amendment 2023-10-31
Florida Limited Liability 2023-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State