Entity Name: | ROYCE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYCE INTERNATIONAL, 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: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Oct 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | L12000080879 |
FEI/EIN Number |
47-1998206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2970 University Parkway, SARASOTA, FL, 34243, US |
Mail Address: | 388 S. Main St., Akron, OH, 44311, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASCH SETH | Chief Executive Officer | 388 S. Main St., Akron, OH, 44311 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-22 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GABRIEL PERFORMANCE PRODUCTS, LLC A. MERGER NUMBER 700000219457 |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 2970 University Parkway, Ste 201, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-28 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-07-28 | 2970 University Parkway, Ste 201, SARASOTA, FL 34243 | - |
LC STMNT OF RA/RO CHG | 2018-05-07 | - | - |
CONVERSION | 2012-06-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000101618. CONVERSION NUMBER 100000123431 |
Name | Date |
---|---|
Merger | 2021-10-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-04 |
CORLCRACHG | 2018-05-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State