Search icon

ROYAL HERITAGE HOMES LLC - Florida Company Profile

Company Details

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

ROYAL HERITAGE 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: 10 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L14000109235
FEI/EIN Number 47-1101181

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

Address: 2562 COMMERCE PKWY, Unit 1, NORTH PORT, FL, 34289, US
Mail Address: 2562 COMMERCE PKWY, Unit 1, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLACK RICHARD J Manager 2562 COMMERCE PKWY, NORTH PORT, FL, 34289
FOX KEVIN M Agent 2562 COMMERCE PKWY, NORTH PORT, FL, 34289
FOX COMPANY HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2562 COMMERCE PKWY, Unit 1, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2021-04-30 2562 COMMERCE PKWY, Unit 1, NORTH PORT, FL 34289 -
REGISTERED AGENT NAME CHANGED 2021-04-30 FOX, KEVIN M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2562 COMMERCE PKWY, Unit 1, NORTH PORT, FL 34289 -

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State