Search icon

ROYAL OAK HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL OAK HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL OAK HOMES, 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: 12 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L14000024705
FEI/EIN Number 46-5093450

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

Address: 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1636451 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 480-214-7388

Filings since 2017-07-05

Form type 424B3
File number 333-218953-04
Filing date 2017-07-05
File View File

Filings since 2017-07-03

Form type EFFECT
File number 333-218953-04
Filing date 2017-07-03
File View File

Filings since 2017-06-28

Form type UPLOAD
Filing date 2017-06-28
File View File

Filings since 2017-06-23

Form type S-4
File number 333-218953-04
Filing date 2017-06-23
File View File

Filings since 2016-06-28

Form type EFFECT
File number 333-212071-03
Filing date 2016-06-28
File View File

Filings since 2016-06-22

Form type UPLOAD
Filing date 2016-06-22
File View File

Filings since 2016-06-16

Form type S-3
File number 333-212071-03
Filing date 2016-06-16
File View File

Filings since 2015-04-24

Form type 424B3
File number 333-202826-03
Filing date 2015-04-24
File View File

Filings since 2015-04-23

Form type EFFECT
File number 333-202826-03
Filing date 2015-04-23
File View File

Filings since 2015-04-20

Form type S-4/A
File number 333-202826-03
Filing date 2015-04-20
File View File

Filings since 2015-03-17

Form type S-4
File number 333-202826-03
Filing date 2015-03-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL OAK HOMES 401(K) PLAN 2013 274157730 2014-09-18 ROYAL OAK HOMES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 4072325930
Plan sponsor’s address 911 OUTER ROAD, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing STEPHEN OROSZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing STEPHEN OROSZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
AVATAR PROPERTIES INC. Manager
REGISTERED AGENT SOLUTIONS, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-12 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2022-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-10-02 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
MERGER 2014-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000139569
MERGER NAME CHANGE 2014-03-24 ROYAL OAK HOMES, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-13
AMENDED ANNUAL REPORT 2022-07-03
ANNUAL REPORT 2022-04-09
CORLCRACHG 2022-01-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State