Search icon

ROYAL PALM MARINA OPERATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WENTZEL DALE HIII Managing Member 1087 MONTANA AVE., ENGLEWOOOD, FL, 34223
WENTZEL DALE HJr. Agent 1087 Montana Ave, ENGLEWOOD, FL, 34223

Fictitious Names

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

Events

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 -

Debts

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

Documents

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