Entity Name: | ROYALTY CLEANING SERVICE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYALTY CLEANING SERVICE, 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: |
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: | 16 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | L16000095026 |
FEI/EIN Number |
814568805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10730 NORTH PRESERVE WAY, #305, MIRAMAR, FL, 33025, US |
Mail Address: | 10730 NORTH PRESERVE WAY, #305, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATEL REBECCA | Chief Executive Officer | 10730 north preserve way, Miramar, FL, 33025 |
Achille Mayah M | Manager | 10730 NORTH PRESERVE WAY, MIRAMAR, FL, 33025 |
PLATEL REBECCA | Agent | 10730 north preserve way, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 10730 north preserve way, 305, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 10730 NORTH PRESERVE WAY, #305, MIRAMAR, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 10730 NORTH PRESERVE WAY, #305, MIRAMAR, FL 33025 | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | PLATEL, REBECCA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-11-13 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-10-23 |
LC Amendment | 2016-12-15 |
Florida Limited Liability | 2016-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State