Search icon

ROYAL MILLENNIA LEGACY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL MILLENNIA LEGACY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL MILLENNIA LEGACY HOLDINGS, 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 May 2015 (10 years ago)
Document Number: L15000081606
FEI/EIN Number 47-3974490

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

Address: 1204 SE 21ST TERRACE, CAPE CORAL, FL, 33990, US
Mail Address: 1204 SE 21ST TERRACE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ JUAN C Manager 1204 SE 21ST TERRACE, CAPE CORAL, FL, 33990
Dieguez Juan CSr. Agent 1204 SE 21ST TERRACE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067946 THE DEL PRADO DINER EXPIRED 2015-06-30 2020-12-31 - 1204 SE 21ST TERRACE, CAPE CORAL, FL, 33990
G15000062110 FLORIDA GOLD POOL SERVICES EXPIRED 2015-06-17 2020-12-31 - 4706 CHIPQUITA BLVD,SUITE 200, CAPE CORAL, FL, 33914
G15000061532 FLORIDA GOLD POOL SERVICES EXPIRED 2015-06-16 2020-12-31 - 4706 CHIPQUITA BLVD., SUITE 200, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 Dieguez, Juan Carlos, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1204 SE 21ST TERRACE, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State