Entity Name: | ROYALTY FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYALTY FINANCIAL 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. |
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: | 09 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L13000097757 |
FEI/EIN Number |
900097414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US |
Mail Address: | PO BOX 278724, MIRAMAR, FL, 33027, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCREA SR. HERBERT L | President | 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025 |
MCCREA EVETTE K | Vice President | 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025 |
MCCREA SR. HERBERT L | Agent | 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013817 | EXCELLENT CREDIT SCORE | EXPIRED | 2014-02-08 | 2019-12-31 | - | 6073 NW 167 ST C-7, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 11820 MIRAMAR PARKWAY, SUITE 311, MIRAMAR, FL 33025 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 11820 MIRAMAR PARKWAY, 311, MIRAMAR, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 11820 MIRAMAR PARKWAY, SUITE 311, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | MCCREA SR., HERBERT L | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-06-04 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-21 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-01-27 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State