Search icon

ROYALLY EXOTIC DESIGNERS LLC - Florida Company Profile

Company Details

Entity Name: ROYALLY EXOTIC DESIGNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALLY EXOTIC DESIGNERS 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: 21 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L21000331700
FEI/EIN Number 87-1790963

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

Address: 3500 Posner Blvd #1056, Davenport, FL, 33837, US
Mail Address: 3500 Posner Blvd #1056, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
COLEY TELISIA Authorized Member 3500 Posner Blvd #1056, Davenport, FL, 33837
COLEY BRIAN Authorized Member 3500 Posner Blvd #1056, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114115 REDS CATERING LLC ACTIVE 2022-09-12 2027-12-31 - 2006 CITRUS BOULEVARD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 3500 Posner Blvd #1056, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-06-21 3500 Posner Blvd #1056, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-21 REPUBLIC REGISTERED AGENT LLC -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-28
Florida Limited Liability 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State