Search icon

ROYALTY RECOVERY, LLC - Florida Company Profile

Company Details

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

ROYALTY RECOVERY, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000021031
FEI/EIN Number 208519106

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

Address: 8888 Collins Avenue, Surfside, FL, 33154, US
Mail Address: P.O. Box 440141, MIAMI, FL, 33144, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA YANKO Manager P.O. Box 440141, MIAMI, FL, 33144
REINA YANKO Agent 8888 Collins Avenue, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 8888 Collins Avenue, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 8888 Collins Avenue, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2013-09-30 REINA, YANKO -
CHANGE OF MAILING ADDRESS 2013-04-28 8888 Collins Avenue, Surfside, FL 33154 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-03-15 - -

Documents

Name Date
ANNUAL REPORT 2014-03-14
Reg. Agent Change 2013-09-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-23
Off/Dir Resignation 2007-06-15
LC Article of Correction 2007-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State