Search icon

ROMAIN MOTIER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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