Search icon

ROYAL COVERING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL COVERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL COVERING SERVICES, 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: 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L12000109633
FEI/EIN Number 460860777

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

Address: 6412 W COLONIAL DR, ORLANDO, FL, 32818, US
Mail Address: 1976 HENIN CIR, TAVARES, FL, 32778, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARIO S Authorized Member 1976 HENIN CIR, TAVARES, FL, 32778
ZAMAPARIPA MARIA GLORIA Authorized Representative 1976 HENIN CIR, TAVARES, FL, 32778
REYES LUCIO Authorized Representative 1976 HENIN CIR, TAVARES, FL, 32778
REYES MARIO S Agent 1976 HENIN CIR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1976 HENIN CIR, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-02-28 6412 W COLONIAL DR, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 6412 W COLONIAL DR, ORLANDO, FL 32818 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 REYES, MARIO S -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State