Search icon

ROYAL PALM CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: M00000000729
FEI/EIN Number 061554666

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

Address: 3305 FLAMINGO DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 3305 FLAMINGO DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAAS G. HIV Manager C/O Bimini Capital Management, Inc., VERO BEACH, FL, 32963
BIMINI CAPITAL MANAGEMENT, INC. Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-10-24 ROYAL PALM CAPITAL, LLC -
LC NAME CHANGE 2014-11-03 MORTCO TRS, LLC -
CHANGE OF MAILING ADDRESS 2008-04-23 3305 FLAMINGO DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 3305 FLAMINGO DRIVE, VERO BEACH, FL 32963 -
LC NAME CHANGE 2007-07-03 ORCHID ISLAND TRS, LLC -
NAME CHANGE AMENDMENT 2004-10-07 OPTEUM FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-03-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-10-23 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000399166 TERMINATED 51-2002-CC-1310-WS CNTY CRT PASCO CNTY 2002-09-26 2007-10-11 $5121.50 LARRY MUCHMORE, AS TRUSTEE OF LARRY MUCHMORE TRUST, 9732 LITTLE RD, SUITE 1, NEW PORT RICHEY, FL 34654

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
LC Name Change 2016-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State