Search icon

1402 ROYAL, LLC - Florida Company Profile

Company Details

Entity Name: 1402 ROYAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1402 ROYAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Sep 2002 (23 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L02000023722
FEI/EIN Number 421552937

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

Address: 2240 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL, 33409
Mail Address: 2240 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNS MYLES Agent 2240 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409
MINNS MYLES Managing Member 2240 PALM BEACH LAKES BLVD. , STE. 400, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 2240 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2004-01-23 2240 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 2240 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2003-03-19 MINNS, MYLES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State