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. |
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 |
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 |
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 | - | - |
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