Search icon

ROYAL COMFORT LLC - Florida Company Profile

Company Details

Entity Name: ROYAL COMFORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL COMFORT 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: 05 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L08000044632
FEI/EIN Number 421763176

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

Address: 716 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 716 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ANNMARIE Manager 716 N HALIFAX AVE, DAYTONA BEACH, FL, 32118
CAMPBELL ANDRE Manager 716 N. HALIFAX AVE - STE. 22, DAYTONA BEACH, FL, 32118
CAMPBELL ANN-MARIE Agent 716 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-01 716 N HALIFAX AVE, 22, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 716 N HALIFAX AVE, 22, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 716 N HALIFAX AVE, 22, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2020-10-20 - -
LC STMNT OF RA/RO CHG 2020-05-11 - -
LC NAME CHANGE 2009-01-08 ROYAL COMFORT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
LC Amendment 2020-10-20
CORLCRACHG 2020-05-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State