Search icon

ROYAL PALMS RANCH STARKE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26117.50
Total Face Value Of Loan:
26117.50
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19629.00
Total Face Value Of Loan:
19629.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19629
Current Approval Amount:
19629
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19809.16
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26117.5
Current Approval Amount:
26117.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26231.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State