Search icon

ROYALTY BEAUTY AND BOUTIQUE LLC

Company Details

Entity Name: ROYALTY BEAUTY AND BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000095181
FEI/EIN Number 82-1370468
Address: 8823 San Jose Blvd, JACKSONVILLE, FL, 32217, US
Mail Address: 8823 San Jose Blvd, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIEGO Nemesio D Agent 8823 San Jose Blvd, JACKSONVILLE, FL, 32217

Manager

Name Role Address
DIEGO RAYANNA M Manager 8823 San Jose Blvd, JACKSONVILLE, FL, 32217
DIEGO NEMESIO D Manager 8823 San Jose Blvd, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146127 WESTERN ROYALTY ACTIVE 2022-11-29 2027-12-31 No data 8823 SAN JOSE BLVD, SUITE 303, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-09 DIEGO, Nemesio D No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 8823 San Jose Blvd, Suite 303, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2021-02-25 8823 San Jose Blvd, Suite 303, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 8823 San Jose Blvd, Suite 303, JACKSONVILLE, FL 32217 No data
LC AMENDMENT AND NAME CHANGE 2019-10-16 ROYALTY BEAUTY AND BOUTIQUE LLC No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
LC Amendment and Name Change 2019-10-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
Florida Limited Liability 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State