Entity Name: | ROYAL PALM MARINA OPERATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL PALM MARINA OPERATIONS, 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: |
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: | 29 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000109364 |
FEI/EIN Number |
261335638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 W. Dearborn St, ENGLEWOOD, FL, 34223, US |
Mail Address: | 115 W Dearborn St, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZEL DALE HIII | Managing Member | 1087 MONTANA AVE., ENGLEWOOOD, FL, 34223 |
WENTZEL DALE HJr. | Agent | 1087 Montana Ave, ENGLEWOOD, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000186359 | ROYAL PALM MARINA | EXPIRED | 2009-12-18 | 2014-12-31 | - | 779 WEST WENTWORTH STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 115 W. Dearborn St, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2017-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 115 W. Dearborn St, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 1087 Montana Ave, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | WENTZEL, DALE H, Jr. | - |
LC AMENDMENT | 2010-01-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-02 | ROYAL PALM MARINA OPERATIONS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000106890 | TERMINATED | 1000000735377 | SARASOTA | 2017-02-15 | 2037-02-24 | $ 17,482.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000826491 | TERMINATED | 1000000689333 | SARASOTA | 2015-07-29 | 2035-08-05 | $ 9,054.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-03-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-03 |
LC Amendment | 2010-01-21 |
LC Amendment and Name Change | 2009-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State