Search icon

ROYALTY, LLC - Florida Company Profile

Company Details

Entity Name: ROYALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY, 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: 12 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L06000003903
FEI/EIN Number 161746120

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

Address: 1765 E. NINE MILE RD., SUITE 1, #104, PENSACOLA, FL, 32514
Mail Address: 1765 E. NINE MILE RD., SUITE 1, #104, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY CHAUNTEY Managing Member 2410 FARRIS AVENUE, PENSACOLA, FL, 32526
BASS TYRA H Agent 2410 FARRIS AVENUE, PENSACOLA, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049651 ROYAL EMINENCE BEAUTY LOUNGE EXPIRED 2013-05-28 2018-12-31 - 551 CREIGHTON ROAD, SUITE D-104, PENSACOLA, FL, 32504
G08277900039 ROYALTEY MANAGEMENT EXPIRED 2008-10-03 2013-12-31 - C/O CHAUNTEY HARVEY, 1765 E. NINE MILE RD., STE. 1-104, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 BASS, TYRA HARVEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State