Search icon

ROYAL POINCIANA SOUTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Document Number: M01000000981
FEI/EIN Number 59-1156825

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

Key Officers & Management

Name Role Address
Pergament Arthur Manager 95 Froehlich Farm Blvd, Woodbury, NY, 11797
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
591156825
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State