Search icon

RICHARD J. ROY, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD J. ROY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD J. ROY, 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 12 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: L16000112651
FEI/EIN Number 81-2947519

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

Address: 10032 Southeast 155th Street, SUMMERFIELD, FL, 34491, US
Mail Address: 10032 Southeast 155th Street, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY RICHARD J Authorized Member 10032 Southeast 155th Street, SUMMERFIELD, FL, 34491
ROY RICHARD Agent 10032 Southeast 155th Street, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 10032 Southeast 155th Street, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-01-03 10032 Southeast 155th Street, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 10032 Southeast 155th Street, SUMMERFIELD, FL 34491 -
LC NAME CHANGE 2019-11-14 RICHARD J. ROY, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-01 ROY, RICHARD -
LC STMNT OF RA/RO CHG 2017-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
LC Name Change 2019-11-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
CORLCRACHG 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State