Search icon

ROYALTON TRANSPORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYALTON TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTON TRANSPORT, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000005948
FEI/EIN Number 271724722

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

Address: 16251 ROYALTON LANE, SPRING HILL, FL, 34610, US
Mail Address: PO BOX 11215, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Michael T Co PO BOX 11215, SPRING HILL, FL, 34610
Murphy Michael T o PO BOX 11215, SPRING HILL, FL, 34610
Murphy Violet D co PO BOX 11215, SPRING HILL, FL, 34610
Murphy Violet D o PO BOX 11215, SPRING HILL, FL, 34610
Murphy Violet D Agent 16251 ROYALTON LANE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 Murphy, Violet D -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 16251 ROYALTON LANE, SPRING HILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16412.00
Total Face Value Of Loan:
16412.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21458.00
Total Face Value Of Loan:
21458.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16412
Current Approval Amount:
16412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16546.44
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21458
Current Approval Amount:
21458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21603.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State