Entity Name: | ROMAIN MOTIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L01000007890 |
FEI/EIN Number | 593718995 |
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 | Agent | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL, 32328 |
Name | Role | Address |
---|---|---|
DUCIMETIERE-MONOD OLIVIER | Managing Member | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 131 FRANKLIN BLVD, ST GEORGE ISLAND, FL 32328 | No data |
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 Feb 2025
Sources: Florida Department of State