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