Search icon

ROYCE HOLDINGS LLC

Company Details

Entity Name: ROYCE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L17000110462
FEI/EIN Number 35-2596450
Address: 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027
Mail Address: 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kathawa, Richard Agent 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027

President

Name Role Address
Kathawa, Richard President 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115758 RSK AND ASSOCIATES INSURANCE ADVISORS ACTIVE 2020-09-04 2025-12-31 No data 150 S PINE ISLAND RD, SUITE #300, PLANTATION, FL, 33324
G17000063649 COMPLETE TELECOM SOLUTIONS EXPIRED 2017-06-08 2022-12-31 No data 501 CYPRESS POINTE DR W, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2023-02-09 Kathawa, Richard No data
CHANGE OF MAILING ADDRESS 2023-02-09 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027 No data
REINSTATEMENT 2020-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-05-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State