Search icon

ROYCE LOUIS ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROYCE LOUIS ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYCE LOUIS ENTERPRISES, L.L.C. 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: 24 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L19000139914
FEI/EIN Number 84-1976295

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

Address: 11435 Alachua Creek Lane, Riverview, FL, 33579, US
Mail Address: Po Box 563, Riverview, FL, 33568, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Royce A Agent 11435 Alachua Creek Lane, Riverview, FL, 33579
Williams Royce Auth 11435 Alachua Creek Lane, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071083 ROYCE LOUIS EXPIRED 2019-06-25 2024-12-31 - 10424 RED CARPET COURT, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 11435 Alachua Creek Lane, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 11435 Alachua Creek Lane, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2023-09-19 11435 Alachua Creek Lane, Riverview, FL 33579 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 Williams, Royce A -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State