Search icon

ROYAL ELEMENTS ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: ROYAL ELEMENTS ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL ELEMENTS ENTERTAINMENT 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L15000014650
FEI/EIN Number 81-4993403

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

Address: 2118 N 41st Avenue, Hollywood, FL, 33021, US
Mail Address: 2118 N 41st Avenue, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOHAN MARK President 2118 N 41ST AVENUE, HOLLYWOOD, FL, 33021
DOOHAN MARK Agent 2118 N 41ST AVENUE, HOLLYWOOD, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 2118 N 41st Avenue, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 2118 N 41ST AVENUE, HOLLYWOOD, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-04-04 2118 N 41st Avenue, Hollywood, FL 33021 -
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 DOOHAN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-04
REINSTATEMENT 2017-01-17
Florida Limited Liability 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167677410 2020-05-08 0455 PPP 2118 N 41st Avenue, Hollywood, FL, 33021
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14955
Loan Approval Amount (current) 14955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.11
Forgiveness Paid Date 2021-08-05
3355878606 2021-03-16 0455 PPS 2118 N 41st Ave, Hollywood, FL, 33021-4355
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14954
Loan Approval Amount (current) 14954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4355
Project Congressional District FL-25
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15060.93
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State