Entity Name: | ROYA FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYA FOODS 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 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2025 (2 months ago) |
Document Number: | L14000105787 |
FEI/EIN Number |
47-1256773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32578, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROYA FOODS LLC, NEW YORK | 4609072 | NEW YORK |
Name | Role | Address |
---|---|---|
Cercer Ali Fuat | President | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548 |
Cercer Faruk | Vice President | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548 |
CERCER Ali Fuat | Agent | 322 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 322 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-13 | CERCER, Ali Fuat | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 322 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-13 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-12-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Florida Limited Liability | 2014-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State