Search icon

ROYAL INVESTMENT GROUP HOLDINGS, LLC

Company Details

Entity Name: ROYAL INVESTMENT GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000132282
FEI/EIN Number 81-3492179
Address: 120 E Palmetto Park Rd., Boca Raton, FL, 33342, US
Mail Address: 120 E Palmetto Park Rd, Boca Raton, FL, 33432, US
Place of Formation: FLORIDA

Agent

Name Role Address
Levine Adam Agent 13506 summer port village parkway, Windermere, FL, 34786

Manager

Name Role Address
ALI MOHAMMAD Manager 13506 Summer Port village Parkway, Windermere, FL, 34786
Allison Heather Manager 120 E Palmetto Park rd, Boca Raton, FL, 33432

Auth

Name Role Address
CREF Capital Markets, LLC Auth 120 E Palmetto Park rd, Boca Raton, FL, 33432
REIP Group, LLC Auth 120 E Palmetto Park rd, Boca Raton, FL, 33432

Chief Financial Officer

Name Role Address
Levine Adam Chief Financial Officer 120 E Palmetto Park rd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058934 OHIO ELECTRIC RATES EXPIRED 2018-05-15 2023-12-31 No data 225 NE MIZNER BLVD, STE 255, BOCA RATON, FL, 33432
G17000010830 NORTH AMERICAN HOME SECURITY EXPIRED 2017-01-30 2022-12-31 No data 315 E ROBINSON ST, SUITE 520, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 120 E Palmetto Park Rd., Suite 200, Boca Raton, FL 33342 No data
CHANGE OF MAILING ADDRESS 2020-06-24 120 E Palmetto Park Rd., Suite 200, Boca Raton, FL 33342 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 13506 summer port village parkway, suite 1012, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2017-11-08 Levine, Adam No data
REINSTATEMENT 2017-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000124677 ACTIVE 1000000775764 ORANGE 2018-03-13 2028-03-28 $ 721.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ROYAL INVESTMENT GROUP HOLDINGS, LLC VS CROCKER MIZNER PARK IV, LTD. 4D2021-0725 2021-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010497XXXXMB

Parties

Name THE ROYAL INVESTMENT GROUP LLC
Role Appellant
Status Active
Name ROYAL INVESTMENT GROUP HOLDINGS, LLC
Role Appellant
Status Active
Name CROCKER MIZNER PARK IV, LTD.
Role Appellee
Status Active
Representations David Wolfe Black
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s May 25, 2021 order.
Docket Date 2021-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 3, 2021 motion of Dayami Sans, Esq., for leave to withdraw as counsel for Royal Investment Group Holdings, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this case shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on behalf of Royal Investment Group Holdings, LLC. FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Royal Investment Group Holdings, LLC
Docket Date 2021-04-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on April 21, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 29, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Royal Investment Group Holdings, LLC
Docket Date 2021-03-15
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of appellant’s February 18, 2021 jurisdictional brief and appellee’s March 11, 2021 response, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-03-11
Type Response
Subtype Response
Description Response
On Behalf Of Crocker Mizner Park IV, Ltd.
Docket Date 2021-03-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 18, 2021 jurisdictional brief.
Docket Date 2021-02-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Royal Investment Group Holdings, LLC
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Royal Investment Group Holdings, LLC
Docket Date 2021-02-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 21, 2021 “order on plaintiff’s motion for sanctions for failure to comply with court order” is an appealable final order as judgment has not been entered for or against either party and judicial labor remains. Specifically the order states that the court “upon appropriate proof shall enter judgment in favor of the plaintiff and against defendant for the relief sought in the complaint.” See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (stating that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Royal Investment Group Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-11-08
Florida Limited Liability 2016-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State