Entity Name: | ROYAL PALMS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL PALMS CONSTRUCTION, 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: |
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: | 27 Sep 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | L06000095088 |
FEI/EIN Number |
205741584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14391 Spring Hill Dr, SUITE 143, SPRING HILL, FL, 34609, US |
Mail Address: | 14391 Spring Hill Dr, SUITE 143, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGAR CECIL B | Managing Member | 14391 Spring Hill Dr, SPRING HILL, FL, 34609 |
COGAR CECIL B | Agent | 14391 Spring Hill Dr, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 14391 Spring Hill Dr, SUITE 143, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 14391 Spring Hill Dr, SUITE 143, SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 14391 Spring Hill Dr, SUITE 143, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-25 | COGAR, CECIL B | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State