Search icon

ROYAL YARD SERVICES, LLC - Florida Company Profile

Company Details

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

ROYAL YARD SERVICES, 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: 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: 03 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: L04000035330
FEI/EIN Number 743123605

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

Address: 7138 Brylington Blvd, PENSACOLA, FL, 32526, US
Mail Address: 7138 Brylington Blvd, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDINAND ZELLER Manager 7174 WOODSIDE RD, PENSACOLA, FL, 32526
ZELLER CHRISTOPH Manager 7138 Brylington Blvd, PENSACOLA, FL, 32526
ZELLER CHRISTOPH Agent 7138 Brylington Blvd, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 7138 Brylington Blvd, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 7138 Brylington Blvd, Pensacola, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 7138 Brylington Blvd, PENSACOLA, FL 32526 -
LC AMENDMENT 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 ZELLER, CHRISTOPH -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-14
LC Amendment 2019-09-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State