Search icon

CHURCH RESTORATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHURCH RESTORATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Sep 2005 (20 years ago)
Date of dissolution: 28 Jul 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: M05000005432
FEI/EIN Number 203485512

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

Address: 9189 MARSHALL ROAD, CRANBERRY TWP., PA, 16066
Mail Address: 9189 MARSHALL ROAD, CRANBERRY TWP., PA, 16066
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WORTHINGTON PAUL Manager 9189 MARSHALL ROAD, CRANBERRY TWP, PA, 16066
MISTICK D. T Manager 9189 MARSHALL ROAD, CRANBERRY TOWNSHIP, PA, 16066
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038515 D.T. MISTICK EXPIRED 2012-06-18 2017-12-31 - 9189 MARSHALL ROAD, CRANBERRY TOWNSHIP, PA, 16066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC WITHDRAWAL 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-21 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2015-07-21 - -
PENDING REINSTATEMENT 2011-06-30 - -
REINSTATEMENT 2011-06-29 - -
PENDING REINSTATEMENT 2011-06-27 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Withdrawal 2016-07-28
ANNUAL REPORT 2016-03-17
CORLCRACHG 2015-07-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-06-29
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State