Search icon

ROYAL COVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL COVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL COVE PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 11 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L06000005131
FEI/EIN Number 204142880

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

Address: 5150 NORTH TAMIAMI TRAIL, SUITE 400, NAPLES, FL, 34103
Mail Address: 5150 NORTH TAMIAMI TRAIL, SUITE 400, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRY SANDRA Managing Member 5150 N TAMIAMI TRL STE 400, NAPLES, FL, 34103
GERRY ADAM Vice President 5150 NORTH TAMIAMI TRAIL STE 400, NAPLES, FL, 34103
SUEHNHOLZ KEITH Vice President ONE CABLEVISION CENTER, LIBERTY, NY, 12754
SUEHNHOLZ KEITH Treasurer ONE CABLEVISION CENTER, LIBERTY, NY, 12754
BOYD LOUIS J Secretary 5150 NORTH TAMIAMI TRAIL, SUITE 400, NAPLES, FL, 34103
GRILLO CHRISTOPHER ASAT ONE CABLEVISION CENTER, LIBERTY, NY, 12754
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 5150 NORTH TAMIAMI TRAIL, SUITE 400, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-04-15 5150 NORTH TAMIAMI TRAIL, SUITE 400, NAPLES, FL 34103 -
LC AMENDMENT 2006-04-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-11
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
LC Amendment 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State