Search icon

ROYCE INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TOMASCH SETH Chief Executive Officer 388 S. Main St., Akron, OH, 44311
C T CORPORATION SYSTEM Agent -

Events

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

Documents

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