Search icon

THE ROYALS BAND, LLC - Florida Company Profile

Company Details

Entity Name: THE ROYALS BAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROYALS BAND, 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: 17 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L14000145591
FEI/EIN Number 47-3089498

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

Address: 4617 Long Bow Road South, JACKSONVILLE, FL, 32210, US
Mail Address: 4617 Long Bow Road South, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN SCOTT Manager 4617 Long Bow Road South, JACKSONVILLE, FL, 32210
THE RIVERTOWN BAND LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2021-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2015-04-16 The RiverTown Band, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-30
LC Amendment 2021-05-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State