Search icon

ROYAL PINE LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PINE 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: 23 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L05000094171
FEI/EIN Number 203593056

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

Address: 2828 N Pine Hills Rd, Leasing Office, Orlando, FL, 32808, US
Mail Address: 2828 N Pine Hills Rd, Leasing Office, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY KENNETH Treasurer 2828 N PINE HILLS RD, ORLANDO, FL, 32808
HENRY JAMES Treasurer 1377 EAST 49TH ST, BKLYN, NY, 11234
JOHNSON EULYN Treasurer 1377 EAST 49TH ST, BKLYN, NY, 11234
EAST 53RD STREET REALTY CORP Authorized Member -
ACORN TAX AND WEALTH ADVISORS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047236 ROYAL PLACE APARTMENTS ACTIVE 2019-04-15 2029-12-31 - 2828 N. PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Acorn Tax and Wealth Advisors LLC -
CHANGE OF MAILING ADDRESS 2022-01-21 2828 N Pine Hills Rd, Leasing Office, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2828 N Pine Hills Rd, Leasing Office, Orlando, FL 32808 -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001171858 TERMINATED 1000000643917 ORANGE 2014-10-22 2024-12-17 $ 605.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001159442 TERMINATED 1000000515849 ORANGE 2013-06-10 2023-06-26 $ 1,228.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001084055 TERMINATED 1000000344346 ORANGE 2012-11-30 2022-12-28 $ 362.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000502388 LAPSED 10-CA14560 NINTH JUDICIAL CIRCUIT COURT 2012-06-28 2017-07-05 $95,205.08 BELFOR USA GROUP, INC., 185 OAKLAND AVE, STE 150, BIRMINGHAM MI 48009-3422
J11000636097 TERMINATED 1000000232268 ORANGE 2011-09-09 2021-09-28 $ 1,802.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Amendment 2023-06-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State