Search icon

THE ROYAL GRANITE MANUFACTURING AND INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: THE ROYAL GRANITE MANUFACTURING AND INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE ROYAL GRANITE MANUFACTURING AND INSTALLATION, 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: 13 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L19000205645
FEI/EIN Number 32-0609711

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

Address: 2912 Theresa Dr, Kissimmee, FL 34744
Mail Address: 2912 Theresa Dr, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SOLANO, JESSY J Agent 2912 Theresa Dr, Kissimmee, FL 34744
RODRIGUEZ SOLANO, JESSY J Manager 2912 Theresa Dr, Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 2912 Theresa Dr, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2912 Theresa Dr, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2912 Theresa Dr, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-05-10 RODRIGUEZ SOLANO, JESSY J -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 1561 ASTORIA ARBOR LN, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 1561 ASTORIA ARBOR LN, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-01-13 1561 ASTORIA ARBOR LN, ORLANDO, FL 32824 -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-04-13
REINSTATEMENT 2021-01-13
Florida Limited Liability 2019-08-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State