Search icon

ROYAL PALM HOMES, LLC - Florida Company Profile

Company Details

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

ROYAL PALM HOMES, 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: 02 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: L12000016171
FEI/EIN Number NOT APPLICABLE

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

Address: 611 NE 37TH ST, Pompano Beach, FL, 33064, US
Mail Address: 611 NE 37TH ST, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMARSAIS CARNES Manager 611 NE 37TH ST, Pompano Beach, FL, 33064
CARNES DUMARSAIS Agent 611 NE 37TH ST, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Dumarsais , Carnes W -
CHANGE OF MAILING ADDRESS 2025-02-05 611 NE 37TH ST, #W, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-11-01 CARNES, DUMARSAIS -
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 611 NE 37TH ST, #W, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-06-12 611 NE 37TH ST, #W, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 611 NE 37TH ST, #W, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State