Search icon

ROYALTY INCOME HOLDINGS, LLC - Florida Company Profile

Company Details

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

ROYALTY INCOME HOLDINGS, 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: 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: 25 Apr 2007 (18 years ago)
Document Number: L07000044365
FEI/EIN Number 216762074

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

Address: 8759 SW 51 Place, Cooper City, FL, 33328, US
Mail Address: 8759 SW 51 Place, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEUERMANN DEBBI Agent 4805 GRAPEVINE WAY, DAVIE, FL, 33331
THOMAS MYERS SHELTON FAMILY IRRV TR Managing Member 8759 SW 51 Place, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 6367 Riverlake Court, Bartow, FL 33830-7764 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Rodriguez, Miguel J -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 6367 Riverlake Court, Bartow, FL 33830-7764 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 6367 Riverlake Court, Bartow, FL 33830-7764 -
CHANGE OF MAILING ADDRESS 2024-01-19 8759 SW 51 Place, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 8759 SW 51 Place, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4805 GRAPEVINE WAY, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-04-06 SCHEUERMANN, DEBBI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State