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. |
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 |
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 | - |
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 | - | - |
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