Entity Name: | ROMAIN MOTIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMAIN MOTIER, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L01000007890 |
FEI/EIN Number |
593718995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL, 32328 |
Mail Address: | P.O. BOX 250, APALACHICOLA, FL, 32329-0250 |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCIMETIERE-MONOD OLIVIER | Managing Member | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL, 32328 |
DUCIMETIERE-MONOD OLIVIER | Agent | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000332495 | LAPSED | 2008-000042-CA | 2ND JUDICIAL FRANKLIN COUNTY | 2013-01-30 | 2018-02-08 | $170609.88 | CENTENNIAL BANK, 635 E. BALDWIN ROAD, PANAMA CITY, FL 32405 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-18 |
Off/Dir Resignation | 2006-08-25 |
Off/Dir Resignation | 2006-08-03 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State