Search icon

ROYAL COUNCIL OF THE REAL FAIRYLAND, LLC

Headquarter

Company Details

Entity Name: ROYAL COUNCIL OF THE REAL FAIRYLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2004 (21 years ago)
Document Number: L04000041136
FEI/EIN Number 203083409
Address: 11770 Haynes Bridge Rd., #205-301, Alpharetta, GA, 30009, US
Mail Address: 11770 Haynes Bridge Rd., #205-301, Alpharetta, GA, 30009, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL COUNCIL OF THE REAL FAIRYLAND, LLC, NEW YORK 4695613 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1629804 1332 LANDFALL DRIVE, WILMINGTON, NC, 28405 1332 LANDFALL DRIVE, WILMINGTON, NC, 28405 9105090564

Filings since 2018-06-20

Form type D
File number 021-314929
Filing date 2018-06-20
File View File

Filings since 2017-06-01

Form type D
File number 021-287800
Filing date 2017-06-01
File View File

Filings since 2016-01-21

Form type D/A
File number 021-233789
Filing date 2016-01-21
File View File

Filings since 2015-02-10

Form type D
File number 021-233789
Filing date 2015-02-10
File View File

Agent

Name Role Address
EDELMAN KENNETH Agent 1001 yamato rd., BOCA RATON, FL, 33431

Managing Member

Name Role Address
BOLLINGER MARILYN L Managing Member 11770 Haynes Bridge Rd., Alpharetta, GA, 30009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 11770 Haynes Bridge Rd., #205-301, Alpharetta, GA 30009 No data
CHANGE OF MAILING ADDRESS 2024-02-27 11770 Haynes Bridge Rd., #205-301, Alpharetta, GA 30009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1001 yamato rd., suite 311, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2005-06-30 EDELMAN, KENNETH No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State