Search icon

ROYAL POINCIANA SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL POINCIANA SOUTH, 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: 26 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: M01000000981
FEI/EIN Number 591156825

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

Address: 95 Froehlich Farm Blvd, Woodbury, NY, 11797, US
Mail Address: 95 Froehlich Farm Blvd, Woodbury, NY, 11797, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL POINCIANA SOUTH 401 K PROFIT SHARING PLAN TRUST 2018 591156825 2019-06-05 ROYAL POINCIANA SOUTH 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 5616553131
Plan sponsor’s address 333 SUNSET AVENUE, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROYAL POINCIANA SOUTH 401 K PROFIT SHARING PLAN TRUST 2017 591156825 2018-05-02 ROYAL POINCIANA SOUTH 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 5616553131
Plan sponsor’s address 333 SUNSET AVENUE, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pergament Arthur Manager 333 Sunset Ave, Palm Beach, FL, 33480
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122899 333 SUNSET ACTIVE 2023-10-05 2028-12-31 - 333 SUNSET AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 95 Froehlich Farm Blvd, Woodbury, NY 11797 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 95 Froehlich Farm Blvd, Woodbury, NY 11797 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-01-24 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-12-21 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-23 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2010-08-09 - -
REINSTATEMENT 2010-08-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2023-01-24
REINSTATEMENT 2022-12-21
REINSTATEMENT 2021-03-23
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State