Entity Name: | TOWNE ROYAL PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNE ROYAL PROPERTY, 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: | 26 Jun 2014 (11 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L14000103080 |
FEI/EIN Number |
47-1222343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30336 EAGLE LN, BIG PINE KEY, FL, 33043, US |
Mail Address: | 30336 EAGLE LN, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONG MARY M | Authorized Person | 30336 EAGLE LN, BIG PINE KEY, FL, 33043 |
MARY M KONG REVOCABLE TRUST, DTD 11/21/17 | Authorized Person | 30336 EAGLE LN, BIG PINE KEY, FL, 33043 |
DAVID K KONG REVOCABLE TRUST, DTD 11/21/17 | Auth | 30336 EAGLE LN, BIG PINE KEY, FL, 33043 |
KONG MARY M | Agent | 30336 EAGLE LN, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 30336 EAGLE LN, BIG PINE KEY, FL 33043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-26 | 30336 EAGLE LN, BIG PINE KEY, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 2021-08-25 | 30336 EAGLE LN, BIG PINE KEY, FL 33043 | - |
LC AMENDMENT | 2021-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | KONG, MARY M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
LC Amendment | 2021-01-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State