Search icon

ARKOMA ROYALTY FUND, LLC - Florida Company Profile

Company Details

Entity Name: ARKOMA ROYALTY FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARKOMA ROYALTY FUND, 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: 17 Jul 2012 (13 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L12000092497
Address: 312 S.E. 17th Street, 2nd Floor, Ft. Lauderdale, FL, 33316, US
Mail Address: 312 S.E. 17th Street, 2nd Floor, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holland Gerald M Manager 4860 NE 12TH AVENUE, FORT LAUDERDALE, FL, 33334
Saavedra Damaso WEsq. Agent 312 S.E. 17th Street, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 312 S.E. 17th Street, 2nd Floor, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-04-06 312 S.E. 17th Street, 2nd Floor, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Saavedra, Damaso W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 312 S.E. 17th Street, Second Floor, Ft Lauderdale, FL 33316 -
LC NAME CHANGE 2014-01-14 ARKOMA ROYALTY FUND, LLC -

Documents

Name Date
CORAPVDWN 2021-02-24
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
LC Name Change 2014-01-14
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State