Search icon

ROYAL PALM POINCIANA LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM POINCIANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM POINCIANA 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: 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L14000143661
FEI/EIN Number 47-1970545

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

Address: C/O Juan Vogeler, 151 SE 15 Road, CORAL GABLES, FL, 33129, US
Mail Address: C/O Juan Vogeler, 151 SE 15 Road, CORAL GABLES, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABORA ENRIQUE Manager 1045 MANATI AVE, CORAL GABLES, FL, 33146
VOGELER JUAN Manager 151 SE 15 ROAD, MIAMI, FL, 33129
GENTIL ALBERTO P Manager URBANIZACION LA FLORETA #210-312, CARACAS 1060 VENEZUELA
WORLDWIDE BUSINESS SOLUTION CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 C/O Juan Vogeler, 151 SE 15 Road, Suite 1702, CORAL GABLES, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-04-25 C/O Juan Vogeler, 151 SE 15 Road, Suite 1702, CORAL GABLES, FL 33129 -
LC AMENDMENT 2014-11-03 - -
REGISTERED AGENT NAME CHANGED 2014-11-03 WORLDWIDE BUSINESS SOLUTION CORP -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 6915 SW 57 AVE STE 222, CORAL GABLES, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
LC Amendment 2014-11-03
Florida Limited Liability 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State