Search icon

ROYALAIRE MECHANICAL SERVICES II, LLC

Company Details

Entity Name: ROYALAIRE MECHANICAL SERVICES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2017 (8 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L17000064517
FEI/EIN Number 27-3573990
Address: 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677, US
Mail Address: 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Allen Dan Vice President 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677
Blume Daryl Vice President 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677
Wilkiinson Brian Vice President 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677
Howell Laura Vice President 675 Bering Drive, Suite 400, Houston, TX, 77057
Farris Byran Vice President 675 Bering Drive, Suite 400, Houston, TX, 77057

President

Name Role Address
Foley Mike President 101 Dunbar Avenue, Suite D, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
MERGER 2022-11-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000172299. MERGER NUMBER 300000232713
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2022-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-27 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 101 Dunbar Avenue, Suite D, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2021-04-20 101 Dunbar Avenue, Suite D, Oldsmar, FL 34677 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2017-06-13 No data No data
LC STMNT OF RA/RO CHG 2017-05-26 No data No data
CONVERSION 2017-03-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000078502. CONVERSION NUMBER 100000169771

Documents

Name Date
CORLCRACHG 2022-07-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
LC Amendment 2017-06-13
CORLCRACHG 2017-05-26
Florida Limited Liability 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State