Search icon

ROYAL SUZIE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: ROYAL SUZIE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL SUZIE DESIGN 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: 20 Oct 2014 (11 years ago)
Document Number: L14000162939
FEI/EIN Number 47-2109078

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

Address: 4228 N Florida Ave, TAMPA, FL, 33603, US
Mail Address: 4331 HONEY VISTA CIR, TAMPA, FL, 33624, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE Megan President 4331 HONEY VISTA CIR, TAMPA, FL, 33624
STRICKLAND JOHN B Chief Financial Officer 4331 HONEY VISTA CIR, TAMPA, FL, 33624
KANE MEGAN F Agent 4331 HONEY VISTA CIR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4228 N Florida Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-05-01 4228 N Florida Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4331 HONEY VISTA CIR, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114825 TERMINATED 1000000980512 HILLSBOROU 2024-02-20 2034-02-28 $ 315.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000114833 TERMINATED 1000000980514 HILLSBOROU 2024-02-20 2044-02-28 $ 672.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State