Search icon

ROYAL PALM STORES & APARTMENTS, LLC

Headquarter

Company Details

Entity Name: ROYAL PALM STORES & APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: L09000049140
FEI/EIN Number 270737166
Address: 7500 NW 1st Ct., Plantation, FL, 33317, US
Mail Address: 7500 NW 1st Ct., Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL PALM STORES & APARTMENTS, LLC, ALABAMA 001-101-576 ALABAMA

Agent

Name Role Address
SCHNEIDER SANDRA Agent 7500 NW 1st Ct., Plantation, FL, 33317

Manager

Name Role Address
SCHNEIDER SANDRA TRUSTEE Manager 7500 NW 1st Ct., Plantation, FL, 33317

Auth

Name Role Address
Schneider Sandra Trustee Auth 7500 NW 1st Ct., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104825 FUNSTON APARTMENTS ACTIVE 2015-10-14 2025-12-31 No data 7500 NW 1ST COURT, APT 106, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 7500 NW 1st Ct., BLDG. 3, Apt 106, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2018-03-19 7500 NW 1st Ct., BLDG. 3, Apt 106, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 7500 NW 1st Ct., BLDG. 3, Apt 106, Plantation, FL 33317 No data
LC AMENDMENT 2014-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-24 SCHNEIDER, SANDRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000385201 ACTIVE 1000000999085 MIAMI-DADE 2024-06-13 2034-06-19 $ 643.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State