Search icon

ROYALTON TRANSPORT, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452488304 2021-01-22 0455 PPS 16251 Royalton Ln, Spring Hill, FL, 34610-3913
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16412
Loan Approval Amount (current) 16412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-3913
Project Congressional District FL-12
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16546.44
Forgiveness Paid Date 2021-11-26
7958407301 2020-04-30 0455 PPP 16251 ROYALTON LANE, SPRING HILL, FL, 34610
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21458
Loan Approval Amount (current) 21458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, PASCO, FL, 34610-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21603.8
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State