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. |
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 |
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 |
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 | - | - |
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