Search icon

ROYAL FUND MANAGEMENT, LLC

Company Details

Entity Name: ROYAL FUND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L07000058552
FEI/EIN Number 900561235
Address: 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159
Mail Address: 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1810099 1515 BUENOS AIRES BLVD., LADY LAKE, FL, 32159 1515 BUENOS AIRES BLVD., LADY LAKE, FL, 32159 352-750-1637

Filings since 2024-10-08

Form type 13F-HR
File number 028-20238
Filing date 2024-10-08
Reporting date 2024-09-30
File View File

Filings since 2024-07-18

Form type 13F-HR
File number 028-20238
Filing date 2024-07-18
Reporting date 2024-06-30
File View File

Filings since 2024-07-02

Form type N-PX
File number 028-20238
Filing date 2024-07-02
Reporting date 2024-06-30
File View File

Filings since 2024-04-11

Form type 13F-HR
File number 028-20238
Filing date 2024-04-11
Reporting date 2024-03-31
File View File

Filings since 2024-02-06

Form type 13F-HR
File number 028-20238
Filing date 2024-02-06
Reporting date 2023-12-31
File View File

Filings since 2023-10-17

Form type 13F-HR
File number 028-20238
Filing date 2023-10-17
Reporting date 2023-09-30
File View File

Filings since 2023-07-12

Form type 13F-HR
File number 028-20238
Filing date 2023-07-12
Reporting date 2023-06-30
File View File

Filings since 2023-04-10

Form type 13F-HR
File number 028-20238
Filing date 2023-04-10
Reporting date 2023-03-31
File View File

Filings since 2023-01-20

Form type 13F-HR
File number 028-20238
Filing date 2023-01-20
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-20238
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-07-28

Form type 13F-HR
File number 028-20238
Filing date 2022-07-28
Reporting date 2022-06-30
File View File

Filings since 2022-05-13

Form type 13F-HR
File number 028-20238
Filing date 2022-05-13
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-HR
File number 028-20238
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2021-10-20

Form type 13F-HR
File number 028-20238
Filing date 2021-10-20
Reporting date 2021-09-30
File View File

Filings since 2021-07-26

Form type 13F-HR
File number 028-20238
Filing date 2021-07-26
Reporting date 2021-06-30
File View File

Filings since 2021-04-29

Form type 13F-HR
File number 028-20238
Filing date 2021-04-29
Reporting date 2021-03-31
File View File

Filings since 2021-02-02

Form type 13F-HR
File number 028-20238
Filing date 2021-02-02
Reporting date 2020-12-31
File View File

Filings since 2020-10-13

Form type 13F-HR
File number 028-20238
Filing date 2020-10-13
Reporting date 2020-09-30
File View File

Filings since 2020-08-06

Form type 13F-HR
File number 028-20238
Filing date 2020-08-06
Reporting date 2020-06-30
File View File

Filings since 2020-05-11

Form type 13F-HR
File number 028-20238
Filing date 2020-05-11
Reporting date 2019-12-31
File View File

Filings since 2020-05-11

Form type 13F-HR
File number 028-20238
Filing date 2020-05-11
Reporting date 2019-03-31
File View File

Filings since 2020-05-08

Form type 13F-HR
File number 028-20238
Filing date 2020-05-08
Reporting date 2020-03-31
File View File

Filings since 2020-05-08

Form type 13F-HR
File number 028-20238
Filing date 2020-05-08
Reporting date 2019-09-30
File View File

Filings since 2020-05-08

Form type 13F-HR
File number 028-20238
Filing date 2020-05-08
Reporting date 2019-06-30
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2018-12-31
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2018-09-30
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2018-06-30
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2018-03-31
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2017-12-31
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2017-09-30
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2017-06-30
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2017-03-31
File View File

Filings since 2020-05-07

Form type 13F-HR
File number 028-20238
Filing date 2020-05-07
Reporting date 2016-12-31
File View File

Agent

Name Role Address
Bryant Bob RCPA Agent 10941 SE US Hwy 441, Belleview, FL, 34420

Manager

Name Role Address
Sorensen Mark R Manager 150 Red Oak Dr, Oneida, TN, 37841

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137341 ROYAL FUND MANAGEMENT EXPIRED 2009-07-21 2014-12-31 No data 1515 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Bryant, Bob R, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 10941 SE US Hwy 441, Belleview, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 37718 N CR 44A, Eustis, FL 32736 No data
LC NAME CHANGE 2013-03-18 ROYAL FUND MANAGEMENT, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 1515 BUENOS AIRES BLVD, THE VILLAGES, FL 32159 No data
CHANGE OF MAILING ADDRESS 2008-01-11 1515 BUENOS AIRES BLVD, THE VILLAGES, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State