Search icon

ROYAL PALM BUSINESS CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM BUSINESS CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM BUSINESS CENTER, L.L.C. 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: 15 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L00000011148
FEI/EIN Number 651039291

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

Address: 2811 NE 53RD COURT, LIGHTHOUSE POINT, FL, 33064
Mail Address: 2811 NE 53RD COURT, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER THOMAS J Manager 2811 N.E. 53RD COURT, LIGHTHOUSE POINT, FL, 33064
METZGER JOHN T Agent 501 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 501 S. FLAGLER DRIVE, SUITE 200, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2018-11-02 - -
CHANGE OF MAILING ADDRESS 2018-11-02 2811 NE 53RD COURT, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-11-02 METZGER, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2014-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-05 2811 NE 53RD COURT, LIGHTHOUSE POINT, FL 33064 -
REINSTATEMENT 2003-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-08-27
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State