Search icon

ROYAL PALM PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM PLUMBING 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: 17 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: L11000032666
FEI/EIN Number 450952207

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

Address: 15060 Whimbrel Ct, FORT MYERS, FL, 33908, US
Mail Address: 15060 Whimbrel Ct, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTRONE GUS Managing Member 15060 WHIMBREL CT., FORT MYERS, FL, 33908
ARENTSEN CRAIG Managing Member 2709 SW 37TH Ter, CAPE CORAL, FL, 33914
CENTRONE GUS Agent 15060 Whimbrel Ct, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 15060 Whimbrel Ct, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-04-09 15060 Whimbrel Ct, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 15060 Whimbrel Ct, FORT MYERS, FL 33908 -
LC AMENDMENT 2011-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4009458502 2021-02-25 0455 PPS 819 SW 44th St Ste A, Cape Coral, FL, 33914-6302
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50172
Loan Approval Amount (current) 50172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6302
Project Congressional District FL-19
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50764.31
Forgiveness Paid Date 2022-04-28
9377357202 2020-04-28 0455 PPP 819 SW 44th Street Suite A, Cape Coral, FL, 33914-6380
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6380
Project Congressional District FL-19
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50730.43
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State