Search icon

ROYAL ANTLER AVIATION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL ANTLER AVIATION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL ANTLER AVIATION COMPANY, 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: 14 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L12000117808
FEI/EIN Number 46-1861194

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

Address: DANIEL AYZENBERG CPA, ESQ, 164 Miller Road 1, Hudson, NY, 12534, US
Mail Address: C/O AYZENBERG LAW FIRM PLLC, 164 Miller Road 1, Hudson, NY, 12534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYZENBERG DANIEL Manager 164 Miller Road 1, Hudson, NY, 12534
RYZHOV DENIS Manager 31651 Hedgerow Drive, Wesley Chapel, FL, 33542
RYZHOV DENIS Agent 31651 Hedgerow Drive, Wesley Chapel, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 31651 Hedgerow Drive, Wesley Chapel, FL 33542 -
LC NAME CHANGE 2022-06-21 ROYAL ANTLER AVIATION COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 DANIEL AYZENBERG CPA, ESQ, 164 Miller Road 1, Hudson, NY 12534 -
CHANGE OF MAILING ADDRESS 2022-01-16 DANIEL AYZENBERG CPA, ESQ, 164 Miller Road 1, Hudson, NY 12534 -
LC AMENDMENT 2015-08-20 - -
REGISTERED AGENT NAME CHANGED 2015-08-20 RYZHOV, DENIS -
LC AMENDMENT AND NAME CHANGE 2014-01-02 RF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
LC Name Change 2022-06-21
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State