Search icon

ROYALTY HEALTH GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROYALTY HEALTH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALTY HEALTH 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: 18 Dec 2023 (a year ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L23000556345
FEI/EIN Number 93-4961461

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

Address: 600 FAIRWAY DRIVE, STE 206, DEERFIELD BEACH, FL, 33441, US
Mail Address: 600 FAIRWAY DRIVE, STE 206, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGill Christopher Manager 600 FAIRWAY DRIVE STE 206, DEERFIELD BEACH, FL, 33441
McGill Christopher Agent 600 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155499 ROYALTY HEALTH INSURANCE AGENCY ACTIVE 2023-12-21 2028-12-31 - 500 FAIRWAY DRIVE, STE 106, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 4834 NW 2nd Ave, #3025, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-02-06 4834 NW 2nd Ave, #3025, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 4834 NW 2nd Ave, #3025, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-09-17 McGill, Christopher -
LC AMENDMENT 2024-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-25
LC Amendment 2024-03-19
Florida Limited Liability 2023-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State