Search icon

ROYAL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL MANAGEMENT SERVICES, 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: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L12000053499
FEI/EIN Number NOT APPLICABLE

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

Address: 2141 Hiatus Road, Davie, FL, 33325, US
Mail Address: 2141 Hiatus Road, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VIVIAN Authorized Member 2141 Hiatus Road, Davie, FL, 33325
Garcia Vivian Agent 2141 Hiatus Road, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037570 USA FISH HANDLERS, INC EXPIRED 2016-04-13 2021-12-31 - 2141 HIATUS ROAD, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 Garcia, Vivian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 2141 Hiatus Road, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-03-05 2141 Hiatus Road, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 2141 Hiatus Road, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State