Search icon

ROYAL PALM PROFESSIONAL PLAZA, LLC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM PROFESSIONAL PLAZA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM PROFESSIONAL PLAZA, 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: 04 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: L15000098508
FEI/EIN Number 47-4186674

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

Address: 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEE HOLDINGS LLC Authorized Member -
BF 811 HOLDINGS, LLC Authorized Member -
805 HILLSBORO HOLDINGS, LLC Authorized Member -
BERRIO & FUENTES HOLDINGS, LLC. Authorized Member -
ISAAC MEDICAL GROUP, LLC Authorized Member 823 E Hillsboro Blvd, Deerfield Beach, FL, 33441
STEARNS MICHAEL E Agent 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-27 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2024-04-27 STEARNS, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 805 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2016-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-26
LC Amendment 2016-05-10
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State