Entity Name: | ROYAL HAZE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000137523 |
FEI/EIN Number | 47-1758342 |
Address: | 11379 W Palmetto Park Rd, Boca Raton, FL, 33428, US |
Mail Address: | 11379 West Palmetto Park RD, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
THOMPSON ALLAN G | Authorized Member | 1935 SW 7TH PLACE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
Thompson Keith Mr. | Auth | 1935 sw 7th place, boca raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000000956 | ROYAL HAZE VAPOR & TOBACCO | EXPIRED | 2015-01-05 | 2020-12-31 | No data | 11379 WEST PALMETTO PARK RD, C, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-30 | 11379 W Palmetto Park Rd, Suite-C, Boca Raton, FL 33428 | No data |
LC DISSOCIATION MEM | 2015-07-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-07-01 | 11379 W Palmetto Park Rd, Suite-C, Boca Raton, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
CORLCDSMEM | 2015-07-24 |
ANNUAL REPORT | 2015-07-01 |
Florida Limited Liability | 2014-09-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State