Search icon

ROYAL SWAZI - THE TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL SWAZI - THE TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL SWAZI - THE TERRACE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000062164
FEI/EIN Number 270459831

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

Mail Address: PO BOX 5189, Sarasota, FL, 34277, US
Address: 300 Garden Lane, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJMY THOMPSON, P.L. Agent -
Parry Valerie M Manager P.O. Box 5189, Sarasota, FL, 34277
Cluett Sian Secretary P.O. Box 5189, Sarasota, FL, 34277
Parry Julian Treasurer P.O. Box 5189, Sarasota, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 300 Garden Lane, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2014-04-14 300 Garden Lane, Sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2013-09-18 Najmy Thompson, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 6320 Venture Drive, Suite 104, Lakewood Ranch, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State