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