Search icon

ROYALTY TRUCKING SVS LLC

Company Details

Entity Name: ROYALTY TRUCKING SVS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L17000126378
FEI/EIN Number APPLIED FOR
Address: 8507 FOREST CITY RD, ORLANDO, FL, 32810, US
Mail Address: 8507 FOREST CITY RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Guadalupe Gabriel Agent 3097 TROT ST, ORLANDO, FL, 32810

Auth

Name Role Address
GUADALUPE GABRIEL Auth 8507 FOREST CITY RD, ORLANDO, FL, 32810
Pineda Stephanie M Auth 8507 FOREST CITY RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 8507 FOREST CITY RD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2023-03-16 8507 FOREST CITY RD, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3097 TROT ST, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 Guadalupe, Gabriel No data
LC AMENDMENT 2018-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROYALTY TRUCKING SVS, LLC VS LAURENTINO JAIMES DUARTE 5D2022-0885 2022-04-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-014777-O

Parties

Name ROYALTY TRUCKING SVS LLC
Role Appellant
Status Active
Representations Samuel Alexander
Name Laurentino Jaimes Duarte
Role Appellee
Status Active
Representations Brandon Stewart
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Royalty Trucking Svs, LLC
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Royalty Trucking Svs, LLC
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/8/22
On Behalf Of Royalty Trucking Svs, LLC
Docket Date 2022-04-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-25
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State