Entity Name: | ROYAL OAK CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL OAK CAPITAL, 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. |
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: | 07 Nov 2001 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | L01000019399 |
FEI/EIN Number |
651155940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 BISCAYNE BLVD., #820, NORTH MIAMI, FL, 33161 |
Mail Address: | 10800 BISCAYNE BLVD., #820, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE BERDOUARE CHRISTIAN | Managing Member | 10800 BISCAYNE BLVD 820, NORTH MIAMI, FL, 33161 |
DE BERDOUARE CHRISTIAN | Agent | 10800 BISCAYNE BLVD SUITE 820, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000083151 | CHICKEN KITCHEN | ACTIVE | 2022-07-13 | 2027-12-31 | - | 1565 SUNSET DRIVE, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | DE BERDOUARE, CHRISTIAN | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-09 | ROYAL OAK CAPITAL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-22 | 10800 BISCAYNE BLVD., #820, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2002-05-22 | 10800 BISCAYNE BLVD., #820, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-22 | 10800 BISCAYNE BLVD SUITE 820, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State