Search icon

ROYAL PALM CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM CONSTRUCTION GROUP 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L09000004002
FEI/EIN Number 270173397

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

Address: 310 Mikado Drive, Merritt Island, FL, 32953, US
Mail Address: 310 Mikado Drive, merritt island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROPEZA MICHAEL W President 310 Mikado Drive, Merritt Island, FL, 32953
OROPEZA CRISTINA M Manager 310 Mikado Drive, Merritt Island, FL, 32953
OROPEZA MICHAEL W Agent 310 Mikado Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 310 Mikado Drive, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 310 Mikado Drive, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-04-04 310 Mikado Drive, Merritt Island, FL 32953 -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 OROPEZA, MICHAEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-06-02 - -
LC AMENDMENT AND NAME CHANGE 2011-03-07 ROYAL PALM CONSTRUCTION GROUP LLC -
LC AMENDMENT 2010-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391458604 2021-03-23 0455 PPP 310 Mikado Dr, Merritt Island, FL, 32953-3255
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32953-3255
Project Congressional District FL-08
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51584.49
Forgiveness Paid Date 2022-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State