Entity Name: | ROYAL DAVIS TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL DAVIS TRANSPORT 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: | 05 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000134013 |
FEI/EIN Number |
47-4752079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 Gill Ct., Jacksonville, FL, 32221, US |
Mail Address: | 928 Gill Court, Jacksonville, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monnier Malcolm A | Chief Executive Officer | 12624 MARIBOU CIRCLE, ORLANDO, FL, 32828 |
Neeley Richard J | Agent | 928 Gill Court, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-02 | 928 Gill Court, Jacksonville, FL 32221 | - |
REINSTATEMENT | 2020-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 928 Gill Ct., Jacksonville, FL 32221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 928 Gill Ct., Jacksonville, FL 32221 | - |
REINSTATEMENT | 2019-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-07 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-10-02 |
AMENDED ANNUAL REPORT | 2019-10-17 |
REINSTATEMENT | 2019-01-09 |
REINSTATEMENT | 2017-09-29 |
REINSTATEMENT | 2016-12-08 |
Florida Limited Liability | 2015-08-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State