Search icon

ROYAL FIRST LLC

Company Details

Entity Name: ROYAL FIRST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000100362
FEI/EIN Number 203605492
Address: 1630 NW 128th Drive, Sunrise, FL, 33323, US
Mail Address: PO Box 15261, PLANTATION, FL, 33318, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT DOUGLAS G Agent 310 pennsylvania avenue, fort lauderdale, FL, 33312

Manager

Name Role Address
SCOTT CRAIG D Manager PO Box 15261, PLANTATION, FL, 33318

Managing Member

Name Role Address
SCOTT JENNIFER Managing Member 1630 NW 128 DR, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099416 MEDICARE A-Z EXPIRED 2018-09-07 2023-12-31 No data 8150 CLEARY BLVD, 1514, PLANTATION, FL, 33324
G17000074173 AROUND TOIT INSURANCE EXPIRED 2017-07-11 2022-12-31 No data 8150 CLEARY BLVD., #1514, PLANTATION, FL, 33324
G17000012921 AROUND TUIT EXPIRED 2017-02-03 2022-12-31 No data 8150 CLEARY BLVD, #1514, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2021-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1630 NW 128th Drive, 101, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-06-26 1630 NW 128th Drive, 101, Sunrise, FL 33323 No data
LC AMENDMENT 2019-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-29 SCOTT, DOUGLAS G No data
REINSTATEMENT 2017-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 310 pennsylvania avenue, fort lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
LC Amendment 2021-02-01
ANNUAL REPORT 2020-06-26
DEBIT MEMO# 041850-B 2020-03-17
LC Amendment 2019-12-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State