Search icon

ROYALTY AUTO SALES, LLC. - Florida Company Profile

Company Details

Entity Name: ROYALTY AUTO SALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY AUTO SALES, 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L17000022010
FEI/EIN Number 81-5168887

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

Address: 218 W. MICHIGAN ST, ORLANDO, FL, 32806, US
Mail Address: 218 W. MICHIGAN ST, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON GUARECUCO YANGRET M Manager 218 W. MICHIGAN ST, ORLANDO, FL, 32806
NUR ELCURE FARID ANTONIO Manager 218 W. MICHIGAN ST, ORLANDO, FL, 32806
YANGRET M LEON GUARECUCO Agent 5197 GREENHEART AV, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 218 W. MICHIGAN ST, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5197 GREENHEART AV, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2022-04-01 YANGRET M, LEON GUARECUCO -
LC AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 218 W. MICHIGAN ST, ORLANDO, FL 32806 -
LC AMENDMENT 2018-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818722 TERMINATED 1000000849539 ORANGE 2019-12-05 2039-12-18 $ 10,946.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
LC Amendment 2021-07-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-23
LC Amendment 2018-10-17
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866317805 2020-05-22 0491 PPP 218 W MICHIGAN ST, ORLANDO, FL, 32806-4446
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5840
Loan Approval Amount (current) 5840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-4446
Project Congressional District FL-09
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5907.36
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State