Entity Name: | ROYAL LOGISTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL LOGISTIC 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. |
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: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000043877 |
FEI/EIN Number |
46-2372555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9561 BLUE STONE CIRCLE, FORT MYERS, FL, 33913, US |
Mail Address: | 9561 BLUE STONE CIRCLE, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOAIZA YULDENY | Manager | 9561 BLUE STONE CIRCLE, FORT MYERS, FL, 33913 |
LOAIZA YULDENY | Agent | 9561 BLUE STONE CIRCLE, FORT MYERS, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106985 | LB TRANSPORTATION | EXPIRED | 2017-09-26 | 2022-12-31 | - | 12604 GEMSTONE CT, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 9561 BLUE STONE CIRCLE, FORT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | LOAIZA, YULDENY | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 9561 BLUE STONE CIRCLE, FORT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 9561 BLUE STONE CIRCLE, FORT MYERS, FL 33913 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-12 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-02-24 |
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-07 |
Florida Limited Liability | 2013-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State