Entity Name: | ROYNEL GONZALEZ CARRILLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYNEL GONZALEZ CARRILLO, 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: | 02 May 2014 (11 years ago) |
Date of dissolution: | 26 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | L14000071745 |
FEI/EIN Number |
46-5646644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4435 SW 160TH AVE, APT 100, apt 100, MIRAMAR, FL, 33027, US |
Mail Address: | 4435 SW 160TH AVE, APT 100, apt 100, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ROYNEL | President | 4435 SW 160TH AVE, APT 100, MIRAMAR, FL, 33027 |
Parlade Jaime | Agent | 5975 Sunset Drive, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Parlade, Jaime | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 5975 Sunset Drive, Suite 802, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 4435 SW 160TH AVE, APT 100, apt 100, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 4435 SW 160TH AVE, APT 100, apt 100, MIRAMAR, FL 33027 | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State