Search icon

ROYAL PALM POINTE INVESTORS, LLC - Florida Company Profile

Company Details

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

ROYAL PALM POINTE INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: L16000060543
FEI/EIN Number 81-2092477

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

Address: 41 Royal Palm Pointe, VERO BEACH, FL, 32960, US
Mail Address: 3455 Airport West Drive, Vero Beach, FL, 32960-7927, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD EQUIPMENT, INC. Agent -
Jellie Don Manager 3455 Airport West Drive, Vero Beach, FL, 329607927
GIRARD TIMOTHY Authorized Member 3455 Airport West Drive, Vero Beach, FL, 329607927
Girard Samuel Authorized Member 41 Royal Palm Pointe, VERO BEACH, FL, 32960
Girard Mia Authorized Member 41 Royal Palm Pointe, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-27 41 Royal Palm Pointe, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 3455 Airport West Drive, Vero Beach, FL 32960-7927 -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 Girard Equipment Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 41 Royal Palm Pointe, VERO BEACH, FL 32960 -
LC STMNT CORR 2016-04-29 - -
LC STMNT CORR 2016-04-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
CORLCSTCOR 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State