Search icon

ROYAL OPS 001, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL OPS 001, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL OPS 001, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000068746
FEI/EIN Number 205608955

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

Address: 138 PALM COAST PKWY., NE, 115, PALM COAST, FL, 32137
Mail Address: 138 PALM COAST PKWY., NE, 115, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AGUSTIN R Manager 14 WOODFORD LANE, PALM COAST, FL, 32164
REALBUTO JAMES Manager 13 FERHILL LANE, PALM COAST, FL, 32137
RODRIGUEZ AGUSTIN R Agent 138 PALM COAST PKWY., NE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-26 - -
CHANGE OF MAILING ADDRESS 2007-10-26 138 PALM COAST PKWY., NE, 115, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-26 138 PALM COAST PKWY., NE, 115, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-26 138 PALM COAST PKWY., NE, 115, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000188901 ACTIVE 1000000131256 FLAGLER 2009-07-24 2030-02-16 $ 12,084.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000185667 ACTIVE 1000000130615 FLAGLER 2009-07-07 2030-02-16 $ 1,378.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000068602 ACTIVE 1000000072759 1644 1285 2008-02-18 2028-02-27 $ 12,353.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-10-26
LC Amendment 2007-02-05
Florida Limited Liability 2006-07-10
Off/Dir Resignation 2006-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State