Search icon

WEB ROYAL LLC - Florida Company Profile

Company Details

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

WEB ROYAL 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: 24 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L09000019367
FEI/EIN Number 271606799

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

Address: 13651 Ishnala Cir., Wellington, FL, 33414, US
Mail Address: 13651 Ishnala Cir., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS CHRISTOPHER Managing Member 13651 Ishnala Cir., Wellington, FL, 33414
Sands Chris L Agent 13651 Ishnala Cir., Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105738 ELEGANT MAIDS EXPIRED 2012-10-31 2017-12-31 - 13651 ISHNALA CIR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 Sands, Chris L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 13651 Ishnala Cir., Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-04-11 13651 Ishnala Cir., Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 13651 Ishnala Cir., Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State