Search icon

ROYAL PALM AUTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM AUTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM AUTO GROUP, 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 06 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2018 (7 years ago)
Document Number: L15000194466
FEI/EIN Number 81-0691539

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

Address: 3601 N. Dixie Hwy., Bay 12, BOCA RATON, FL, 33431, US
Mail Address: 3601 N. Dixie Hwy., Bay 12, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA RACKEL F Manager 3601 N. Dixie Hwy., BOCA RATON, FL, 33431
FARAGALLI ADAM M Manager 1615 FAIRHAVEN LN, MURFREESBORO, TN, 37128
ALMEIDA RACKEL Agent 9210 SW 3RD STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9210 SW 3RD STREET, BOCA RATON, FL 33428 -
LC AMENDMENT 2017-03-02 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 ALMEIDA, RACKEL -
LC AMENDMENT 2016-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 3601 N. Dixie Hwy., Bay 12, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-01-20 3601 N. Dixie Hwy., Bay 12, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-06
ANNUAL REPORT 2017-04-28
LC Amendment 2017-03-02
Reg. Agent Resignation 2016-06-07
LC Amendment 2016-06-03
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-01-20
Florida Limited Liability 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State