Search icon

THE ROYAL GEORGE, LLC

Company Details

Entity Name: THE ROYAL GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 24 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: L09000016104
FEI/EIN Number 264282959
Address: 10315 CAUSEWAY BLVD., TAMPA, FL, 33619
Mail Address: 6012 YEATS MANOR DRIVE, # 101, TAMPA, FL, 33616
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LINSCHEID MARC A Agent 6012 YEATS MANOR DRIVE, TAMPA, FL, 33616

Managing Member

Name Role Address
LINSCHEID MARC Managing Member 6012 YEATS MANOR DRIVE #101, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 10315 CAUSEWAY BLVD., TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2011-05-10 LINSCHEID, MARC A No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-10 6012 YEATS MANOR DRIVE, #101, TAMPA, FL 33616 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001702498 LAPSED 12-CA-7757 CIRCUIT COURT OF HILLSBOROUGH 2013-11-22 2018-12-03 $325,317.47 GROW FINANCIAL FEDERAL CREDIT UNION, 9927 DELANEY LAKE DRIVE, TAMPA, FL 33619
J12000922941 LAPSED 09-CC-036164 13TH JUDICIAL HILLSBOROUGH COU 2012-11-19 2017-12-03 $14,401.50 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J12000646235 ACTIVE 1000000380686 HILLSBOROU 2012-09-21 2032-10-10 $ 1,402.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000454929 ACTIVE 1000000277229 HILLSBOROU 2012-05-25 2032-05-30 $ 13,950.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State