Search icon

ROYAL GARDEN ESTATES LLC - Florida Company Profile

Company Details

Entity Name: ROYAL GARDEN ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL GARDEN ESTATES 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: 19 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: L15000141695
FEI/EIN Number 474934589

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

Address: 11745 Northwest 19th Avenue, Miami, FL, 33056, US
Mail Address: 17745 NW 19TH AVE., SUITE 2, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Theodore C Manager 17745 NW 19th Ave, Miami Gardens, FL, 33056
Williams Theodore Agent 17745 NW 19th Avenue, Miami, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-03 Williams , Theodore -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 17745 NW 19th Avenue, Miami, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 11745 Northwest 19th Avenue, Miami, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-12-06 11745 Northwest 19th Avenue, Miami, FL 33056 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-10-02
LC Amendment 2019-09-16
LC Amendment 2018-09-20
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987727901 2020-06-17 0455 PPP 17745 NW 19th Ave, Miami Gardens, FL, 33056-4817
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245318
Loan Approval Amount (current) 245318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-4817
Project Congressional District FL-24
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State