Search icon

ROYAL PALM EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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