Search icon

ROME PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ROME PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROME PROPERTY, 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: 02 Apr 2002 (23 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L02000007794
FEI/EIN Number 020583846

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

Address: 202 S. Rome Ave, Suite 100, Tampa, FL, 33606, US
Mail Address: 202 S. Rome Ave, Suite 100, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCulloch Marian PEsq. Agent 202 S. Rome Ave, Tampa, FL, 33606
ADFT ENTERPRISES, INC. Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2018-12-19 - -
LC VOLUNTARY DISSOLUTION 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 McCulloch, Marian P. , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 202 S. Rome Ave, Suite 100, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-03-06 202 S. Rome Ave, Suite 100, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 202 S. Rome Ave, Suite 100, Tampa, FL 33606 -
MERGER 2002-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000041037

Documents

Name Date
CORLCSTERM 2018-12-19
LC Voluntary Dissolution 2018-12-10
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State