Search icon

INTERLAND ROYAL LLC - Florida Company Profile

Company Details

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

INTERLAND ROYAL 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: 07 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L15000061230
FEI/EIN Number 35-2530791

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

Address: 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR LAURELLI LUISA Authorized Member 1050 PALM COVE DR, ORLANDO, FL, 32835
CESAR LAURELLI FERNANDA Authorized Member 1050 PALM COVE DR, ORLANDO, FL, 32835
LEGIT CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-10-04 6735 CONROY WINDERMERE RD, STE 233, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-03-18 LEGIT CONSULTING SERVICES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
LC Amendment 2019-12-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State