Search icon

INTERSTATE RESTORATION, LLC - Florida Company Profile

Branch

Company Details

Entity Name: INTERSTATE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Mar 2009 (16 years ago)
Branch of: INTERSTATE RESTORATION, LLC, COLORADO (Company Number 20071067586)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: M09000001207
FEI/EIN Number 208487188

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

Address: 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111, US
Mail Address: 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kristofco Matthew Manager 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Garver Tony Manager 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Fadeyi Abi Manager 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Johnson Jeffrey Chairman 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Sommer Richard Lice 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040419 FIRST ONSITE PROPERTY RESTORATION ACTIVE 2021-03-24 2026-12-31 - 2013 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G16000011055 STATEWIDE DISASTER RESTORATION SOUTH EXPIRED 2016-01-29 2021-12-31 - 2133 47TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 6200 South Syracuse Way, Suite 230, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2021-04-22 6200 South Syracuse Way, Suite 230, Greenwood Village, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-07-28 - -
REINSTATEMENT 2013-10-09 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-08-07
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State