Search icon

ROYAL PUBLISHING GROUP LLC - Florida Company Profile

Company Details

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

ROYAL PUBLISHING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L18000107967
FEI/EIN Number 83-0527338

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

Address: 5753 Hwy 85 North, 5367, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 North, 5367, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Iacovone Antimo T Chief Executive Officer 5753 hwy 85 north, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5753 Hwy 85 North, 5367, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2023-05-01 5753 Hwy 85 North, 5367, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589808309 2021-01-27 0491 PPS 5753, CRESTVIEW, FL, 32536
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15075
Loan Approval Amount (current) 15075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536
Project Congressional District FL-01
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15200.62
Forgiveness Paid Date 2021-12-01
7866408104 2020-07-24 0491 PPP 5753 HWY 85 NORTH 4729, CRESTVIEW, FL, 32536
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15149.59
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State