![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
INTERSTATE RESTORATION, LLC
Filing Information
M09000001207
20-8487188
03/26/2009
CO
ACTIVE
LC STMNT OF RA/RO CHG
08/07/2020
NONE
Principal Address
Changed: 04/22/2021
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/22/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/07/2020
Address Changed: 08/07/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/07/2020
Address Changed: 08/07/2020
Authorized Person(s) Detail
Name & Address
Title Manager, Secretary, Chief Legal Officer
Kristofco, Matthew
Title Manager, Chief Administrative Officer
Garver, Tony
Title Manager, CFO
Fadeyi, Abi
Title Chairman
Johnson, Jeffrey
Title Licensing Officer
Sommer, Richard
Title Manager, Secretary, Chief Legal Officer
Kristofco, Matthew
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Manager, Chief Administrative Officer
Garver, Tony
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Manager, CFO
Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Chairman
Johnson, Jeffrey
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Licensing Officer
Sommer, Richard
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/26/2023 |
2024 | 04/26/2024 |
Document Images