Search icon

ROYAL TRIIBE DISPATCHING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ROYAL TRIIBE DISPATCHING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL TRIIBE DISPATCHING SERVICES 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 Apr 2018 (7 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L18000093464
FEI/EIN Number 83-0800604

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

Address: 8260 sw 210th st., CUTLER BAY, FL, 33189, US
Mail Address: 9833 E Hibiscus St., MIAMI, FL, FL, 33257, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCROW ASHLEY Manager 8260 sw 210th st., Cutler Bay, FL, 33189
MCCROW ASHLEY Authorized Member 8260 sw 210th st., CUTLER BAY, FL, 33189
MCCROW ASHLEY S Agent 8260 SW 210TH ST., CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF MAILING ADDRESS 2022-04-29 8260 sw 210th st., Unit #111, CUTLER BAY, FL 33189 -
LC NAME CHANGE 2020-10-30 ROYAL TRIIBE DISPATCHING SERVICES LLC -
LC AMENDMENT 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 8260 SW 210TH ST., Unit #111, CUTLER BAY, FL 33189 -
REINSTATEMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 8260 sw 210th st., Unit #111, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2020-07-28 MCCROW, ASHLEY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
LC Name Change 2020-10-30
REINSTATEMENT 2020-07-28
LC Amendment 2018-12-11
Florida Limited Liability 2018-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State