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. |
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 |
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 |
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 | - | - |
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