Search icon

ROYAL TALENTS ENTERTAINMENT LLC - Florida Company Profile

Company Details

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

ROYAL TALENTS ENTERTAINMENT 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000269969
FEI/EIN Number 83-2613510

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

Address: 2500 BISCAYNE BLVD STE 1510, MIAMI, FL, 33137, US
Mail Address: 2500 BISCAYNE BLVD STE 1510, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO HUGO A Managing Member 2500 BISCAYNE BLVD STE 1510, MIAMI, FL, 33137
SCETTRI FERNANDO Managing Member 2500 BISCAYNE BLVD STE 1510, MIAMI, FL, 33137
BIANCO HUGO A Agent 2500 BISCAYNE BLVD STE 1510, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 2500 BISCAYNE BLVD STE 1510, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-11-19 2500 BISCAYNE BLVD STE 1510, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-11-19 BIANCO, HUGO A -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 2500 BISCAYNE BLVD STE 1510, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-11-19
LC Amendment 2018-12-10
Florida Limited Liability 2018-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State