Entity Name: | ROYAL PALM PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL PALM PARTNERS 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: |
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: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (3 months ago) |
Document Number: | L12000057032 |
FEI/EIN Number |
45-5151329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL, 33014, US |
Mail Address: | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINA CHRISTOPHER S | Manager | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL, 33014 |
Pina Alicio A | Manager | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL, 33014 |
THE ELIAS LAW FIRM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | The Elias Law Firm PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-25 | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-25 | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-09-25 | 15500 NEW BARN ROAD # 104, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-12-02 |
AMENDED ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State