Search icon

EWC ROYAL PALM, LLC - Florida Company Profile

Company Details

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

EWC ROYAL PALM, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L12000045861
FEI/EIN Number 45-5214756

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

Address: 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL, 33009, US
Mail Address: 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWC VENTURES, LLC Manager -
Brody Marc Agent 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068905 EUROPEAN WAX CENTER EXPIRED 2012-07-10 2017-12-31 - 1040 NW 3RD STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-09 Brody, Marc -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-03-21 600 SILKS RUN, SUITE 2270, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-06
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State