Search icon

ROYALE COURTYARD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROYALE COURTYARD PROPERTIES, 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: 24 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: M12000000451
FEI/EIN Number 27-2944659

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

Address: 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL, 33496, US
Mail Address: 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
wigder marc D Manager 5782 Regency Circle West, Boca Raton, FL, 33496
WIGDER MARC D Agent 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030945 THE GREENHOUSE ACTIVE 2024-02-28 2029-12-31 - 5255 N FEDERAL HWY, STE301, BOCA RATON, FL, 33487
G12000124886 THE GREENHOUSE EXPIRED 2012-12-26 2017-12-31 - 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-03-25 - -
CHANGE OF MAILING ADDRESS 2020-03-17 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5301 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL 33496 -
LC NAME CHANGE 2012-03-05 ROYALE COURTYARD PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State