Search icon

ROYALL WALL SYSTEMS, LLC

Company Details

Entity Name: ROYALL WALL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2009 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L09000113291
FEI/EIN Number 650267271
Address: 15900 Meadow Wood Dr, Wellington, FL, 33414, US
Mail Address: 15900 Meadow Wood Dr, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANGER WALLACE D Agent 15900 Meadow Wood Dr, Wellington, FL, 33414

Manager

Name Role Address
SANGER WALLACE D Manager 15900 Meadow Wood Dr, Wellington, FL, 33414
ALBERT RENEE S Manager 15900 Meadow Wood Dr, Wellington, FL, 33414

Director

Name Role Address
SANGER WALLACE D Director 15900 Meadow Wood Dr, Wellington, FL, 33414
ALBERT RENEE S Director 15900 Meadow Wood Dr, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113100 ROYAL BUILDING GROUP EXPIRED 2011-11-21 2016-12-31 No data 7240 7TH PLACE NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-04-26 No data No data
LC STMNT OF AUTHORITY 2018-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 15900 Meadow Wood Dr, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2018-02-15 15900 Meadow Wood Dr, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 15900 Meadow Wood Dr, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2012-03-14 SANGER, WALLACE D No data
CONVERSION 2009-11-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S48405. CONVERSION NUMBER 700000100727

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
CORLCDSMEM 2022-04-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-31
CORLCAUTH 2018-10-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State