Search icon

ROYAL DME LLC - Florida Company Profile

Company Details

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

ROYAL DME 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 12 Oct 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L18000058427
FEI/EIN Number 82-4656022

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

Address: 15193 BUTLER LAKE DR, NAPLES, FL, 34109, US
Mail Address: 3200 NW 62nd Ave #482, Margate, FL, 33063, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBELL JAMES Manager 15193 BUTLER LAKE DR, NAPLES, FL, 34109
DUBELL JAMES Agent 15193 BUTLER LAKE DR, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087230 SAFE-TEK ACTIVE 2020-07-22 2025-12-31 - 3200 NW 62ND AVE, #482, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2020-09-15 15193 BUTLER LAKE DR, UNIT 201, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 15193 BUTLER LAKE DR, UNIT 201, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 15193 BUTLER LAKE DR, UNIT 201, NAPLES, FL 34109 -
LC AMENDMENT 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 DUBELL, JAMES -
LC DISSOCIATION MEM 2019-06-21 - -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
LC Voluntary Dissolution 2021-10-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
CORLCDSMEM 2019-06-21
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-07
Florida Limited Liability 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State