Search icon

ROYAUTE COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: ROYAUTE COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAUTE COLLECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000112625
FEI/EIN Number 47-4461216

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

Address: 3616 Harden Blvd, Lakeland, FL, 33803, US
Mail Address: 3616 Harden Blvd, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ARTHUR Manager 3616 Harden Blvd, Lakeland, FL, 33803
JACKSON ARTHUR Agent 3616 Harden Blvd, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082782 ROYAUTE HAIR COLLECTION EXPIRED 2015-08-12 2020-12-31 - 4320 DEERWOOD LAKE PARKWAY, SUITE 101-455, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3616 Harden Blvd, Suite 112, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3616 Harden Blvd, Suite 112, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-05-01 3616 Harden Blvd, Suite 112, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2018-05-01 JACKSON, ARTHUR -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-08-10 ROYAUTE COLLECTION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000443253 TERMINATED 1000000899298 DUVAL 2021-08-26 2041-09-01 $ 1,743.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-02-27
LC Amendment and Name Change 2015-08-10
Florida Limited Liability 2015-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State