Search icon

ROYALTY MEDIA ENTERTAINMENT GROUP "L.L.C" - Florida Company Profile

Company Details

Entity Name: ROYALTY MEDIA ENTERTAINMENT GROUP "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY MEDIA ENTERTAINMENT GROUP "L.L.C" 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 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L12000094138
FEI/EIN Number 45-5527988

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

Address: 4320 deerwood lake parkway, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 deerwood lake parkway, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULBRETH JEROME D Manager 2231 SOTTERLEY LANE, JACKSONVILLE, FL, 32220
JEROME DAVID CULBRETH JR Agent 2231 SOTTERLEY LANE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 4320 deerwood lake parkway, ste 101-502, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-06-29 4320 deerwood lake parkway, ste 101-502, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 2231 SOTTERLEY LANE, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 JEROME DAVID CULBRETH JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2013-09-10 ROYALTY MEDIA ENTERTAINMENT GROUP "L.L.C" -
LC AMENDMENT 2012-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State