Search icon

ROYAL PALMS RANCH STARKE, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALMS RANCH STARKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALMS RANCH STARKE, 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: 31 May 1996 (29 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L96000000603
FEI/EIN Number 582257305

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

Address: 13705 SE 139TH ST, STARKE, FL, 32091, US
Mail Address: P O BOX 307, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILVARRY JOHN P Manager 13705 SE 139TH ST, STARKE, FL, 32091
GILVARRY JAMES Manager 13705 SE 139TH ST, STARKE, FL, 32091
REDDISH & WHITE CPA'S Agent 134 E. CALL ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 REDDISH & WHITE CPA'S -
CHANGE OF MAILING ADDRESS 2023-04-20 13705 SE 139TH ST, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 13705 SE 139TH ST, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 134 E. CALL ST, STARKE, FL 32091 -
LC AMENDMENT 2015-08-24 - -
LC NAME CHANGE 2012-03-12 ROYAL PALMS RANCH STARKE, LLC -
REINSTATEMENT 2006-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-07
LC Amendment 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865418410 2021-02-12 0491 PPS 13705 SE 139TH AVE, STARKE, FL, 32091
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26117.5
Loan Approval Amount (current) 26117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091
Project Congressional District FL-03
Number of Employees 4
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26231.27
Forgiveness Paid Date 2021-07-27
1857277205 2020-04-15 0491 PPP 13705 SE 139TH ST, STARKE, FL, 32091
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19629
Loan Approval Amount (current) 19629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19809.16
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State