Entity Name: | ROYAL PALM EXECUTIVE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL PALM EXECUTIVE CENTER, 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: |
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: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 07 May 2010 (15 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2010 (15 years ago) |
Document Number: | L04000005053 |
FEI/EIN Number |
200916495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 E. NEWPORT CENTER DRIVE, 201, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1350 E. NEWPORT CENTER DRIVE, 201, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL TANNER C | Managing Member | 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442 |
ROCHON RICHARD M | Managing Member | 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442 |
RUFF JACK I | Agent | 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 1350 E. NEWPORT CENTER DRIVE, 201, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 1350 E. NEWPORT CENTER DRIVE, 201, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 1350 E. NEWPORT CENTER DR, STE 201, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-28 | RUFF, JACK I | - |
REINSTATEMENT | 2007-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000289459 | TERMINATED | 1000000038286 | 21166 00467 | 2006-12-07 | 2026-12-13 | $ 3,937.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-05-07 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-02-08 |
REINSTATEMENT | 2007-03-28 |
ANNUAL REPORT | 2005-09-06 |
Florida Limited Liabilites | 2004-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State