Search icon

ROYAL PALM STAR HANDS (AUTO BODY SHOP), LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM STAR HANDS (AUTO BODY SHOP), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM STAR HANDS (AUTO BODY SHOP), 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000194828
FEI/EIN Number 47-2800069

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

Address: 3132 Fortune Way, Suite D23, Wellington, FL, 33414, US
Mail Address: 3132 Fortune Way, Suite D23, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MALDONADO LUIS A Manager 3132 Fortune Way, Wellington, FL, 33414
ANDARA VALLONE CARLOS R Manager 3132 Fortune Way, Wellington, FL, 33414
QUICK BOOKKEEPING OF DORAL LLC Agent -
PACTUM USA INVESTMENTS GROUP, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3132 Fortune Way, Suite D23, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-04-28 3132 Fortune Way, Suite D23, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Quick Bookkeeping of Doral, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 7791 NW 46th Street, Suite # 109, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State