Search icon

ROYAL MASTER RECONSTRUCTION SERVICES LLC

Company Details

Entity Name: ROYAL MASTER RECONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000022674
FEI/EIN Number 275154176
Address: 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Atlantikos Financial Group Agent 4725 W Sand Lake RD, ORLANDO, FL, 32819

Authorized Member

Name Role Address
OHL FERNANDA Authorized Member 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412

Authorized Person

Name Role Address
OHL FABIO A Authorized Person 12705 82ND LANE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 4725 W Sand Lake RD, SUITE 200, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Atlantikos Financial Group No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12705 82ND LANE NORTH, WEST PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 2017-04-28 12705 82ND LANE NORTH, WEST PALM BEACH, FL 33412 No data
REINSTATEMENT 2016-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-04-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000354158 LAPSED 53-2013CC-001366 COUNTY COURT FOR POLK COUNTY 2013-11-14 2019-03-20 $11,082.50 THOMAS HOUGHTON PARRY, 4239 LIVE OAK RD., LAKELAND, FL 33813

Court Cases

Title Case Number Docket Date Status
JUSTIN W. BATES VS FERNANDA BATES, et al. 4D2020-0493 2020-02-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR011099XXXXSB

Parties

Name Justin W Bates
Role Appellant
Status Active
Name ROYAL MASTER SERVICES INC
Role Appellee
Status Active
Name ROYAL MASTER RECONSTRUCTION SERVICES LLC
Role Appellee
Status Active
Name Fabio Rocha Brito Ohl
Role Appellee
Status Active
Name Fernanda Bates
Role Appellee
Status Active
Representations Juan Carlos Montes de Oca, Clarence Edward McGee
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above–styled appeal is dismissed as untimely filed.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-02-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 20, 2020 and the Notice reflects January 13, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Justin W Bates
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-05
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-05-01
LC Amendment 2013-04-01
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State