Search icon

ROYALTY FOOD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ROYALTY FOOD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY FOOD PARTNERS, 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: 15 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000068565
FEI/EIN Number NOT APPLICABLE

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

Address: 117 W. 9th Street, Los Angeles, CA, 90015, US
Mail Address: 117 W. 9th Street, Los Angeles, CA, 90015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASJEDI SHANNON Manager 117 W. 9TH STREET, LOS ANGELES, CA, 90015
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2020-01-03 ROYALTY FOOD PARTNERS, LLC -
LC NAME CHANGE 2019-11-01 TCA ROYALTY FOODS I, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 117 W. 9th Street, Suite 316, Los Angeles, CA 90015 -
CHANGE OF MAILING ADDRESS 2019-08-06 117 W. 9th Street, Suite 316, Los Angeles, CA 90015 -
REGISTERED AGENT NAME CHANGED 2019-04-24 VCORP SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-04-09
LC Amendment and Name Change 2020-01-03
LC Name Change 2019-11-01
AMENDED ANNUAL REPORT 2019-09-26
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State