Search icon

ROYALTY PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: ROYALTY PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY PRESSURE CLEANING, 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 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: L09000081505
FEI/EIN Number 800482788

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

Address: 9105 WINTERHAVEN CIRCLE, WELLINGTON, FL, 33411, US
Mail Address: 9105 WINTERHAVEN CIRCLE, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS KEVIN M Managing Member 9105 WINTERHAVEN CIRCLE, WELLINGTON, FL, 33411
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-02 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2015-04-20 9105 WINTERHAVEN CIRCLE, WELLINGTON, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 9105 WINTERHAVEN CIRCLE, WELLINGTON, FL 33411 -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State