Search icon

ROYALGRACE 458,LLC - Florida Company Profile

Company Details

Entity Name: ROYALGRACE 458,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALGRACE 458,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: 22 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000120122
Address: c/o Thomas J. Senatore, 2706 Shelby Pkwy, CAPE CORAL, FL, 33904, US
Mail Address: c/o Thomas J. Senatore, 2706 Shelby Pkwy, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENATORE THOMAS J Manager 2706 SHELBY PKWY, CAPE CORAL, FL, 33904
Senatore Thomas J Agent c/o Thomas J. Senatore, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-07 - -
LC AMENDMENT 2021-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 c/o Thomas J. Senatore, 2706 Shelby Pkwy, CAPE CORAL, FL 33904 -
REINSTATEMENT 2021-02-16 - -
CHANGE OF MAILING ADDRESS 2021-02-16 c/o Thomas J. Senatore, 2706 Shelby Pkwy, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Senatore, Thomas J. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 c/o Thomas J. Senatore, 2706 Shelby Pkwy, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-13 - -

Documents

Name Date
LC Amendment 2021-09-07
LC Amendment 2021-09-01
REINSTATEMENT 2021-02-16
LC Amendment 2018-09-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
Florida Limited Liability 2016-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State