Entity Name: | ROYALTEXT.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYALTEXT.COM, 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. |
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: | 01 Aug 2011 (14 years ago) |
Date of dissolution: | 24 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L11000087882 |
FEI/EIN Number |
453069364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 N HIATUS RD, Cooper City, FL, 33026, US |
Mail Address: | 2511 N. Hiatus Road, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PALM BEACH MERCHANT SERVICES INC | Manager |
PALM BEACH MERCHANT SERVICES INC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037561 | SFLDEALS.COM | EXPIRED | 2015-04-14 | 2020-12-31 | - | 304 INDIAN TRACE #227, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 2511 N HIATUS RD, #110, Cooper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 2511 N. Hiatus Road, #110, Cooper City, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 2511 N HIATUS RD, #110, Cooper City, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-18 | Palm Beach Merchant Services Inc | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-24 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State