Search icon

ROYALTY RENTALS LLC - Florida Company Profile

Company Details

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

ROYALTY RENTALS 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000000904
FEI/EIN Number 87-0792386

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

Address: 1320 SE 36th Terrace, Cape Coral, FL, 33904, US
Mail Address: P.O. Box 100848, Cape Coral, FL, 33910-0848, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS JOAN Managing Member 1320 SE 36TH TERRACE, CAPE CORAL, FL, 33904
Medeiros Joan E Agent 1320 SE 36th Terrace, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 1320 SE 36th Terrace, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 1320 SE 36th Terrace, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-09-28 1320 SE 36th Terrace, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-09-28 Medeiros, Joan Ellen -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-08-06 - -
LC AMENDMENT 2008-02-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-28
Reg. Agent Resignation 2015-08-31
CORLCDSMEM 2015-08-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State