Search icon

ROYAL BLOODSTOCK SALES LLC - Florida Company Profile

Company Details

Entity Name: ROYAL BLOODSTOCK SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL BLOODSTOCK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000234661
FEI/EIN Number 82-3426021

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

Address: 4545 SW 60th Ave, Ocala, FL, 34474, US
Mail Address: 4545 SW 60th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL BLOODSTOCK SALES LLC Agent -
Nethercutt Kim Manager 5479 NW 78th Court, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 4545 SW 60th Ave, # 539, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-01-03 4545 SW 60th Ave, # 539, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 5479 NW 78th Court, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Royal Bloodstock Sales LLC -
LC REVOCATION OF DISSOLUTION 2020-05-11 - -
VOLUNTARY DISSOLUTION 2020-05-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-08-02
LC Revocation of Dissolution 2020-05-11
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State