Search icon

ROYAL CUSTOM PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: ROYAL CUSTOM PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL CUSTOM PERFORMANCE 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: 05 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L14000139132
FEI/EIN Number 47-1761971

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

Address: 1750 cody lane, Ft. Pierce, FL, 34945, US
Mail Address: 318 N. E. 20th Ave., BOYNTON BEACH, FL, 33435, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DEON V Manager 318 N. E. 20th Ave., Boynton beach, FL, 33435
ALLEN DEON V Agent 5830 Erik Way, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111284 OTW TRANSPORTS EXPIRED 2018-10-13 2023-12-31 - 318 NE 20TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1750 cody lane, Ft. Pierce, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 5830 Erik Way, Greenacres, FL 33463 -
REINSTATEMENT 2016-12-15 - -
CHANGE OF MAILING ADDRESS 2016-12-15 1750 cody lane, Ft. Pierce, FL 34945 -
REGISTERED AGENT NAME CHANGED 2016-12-15 ALLEN, DEON V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-15
AMENDED ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State