Search icon

ROMANZA, LLC - Florida Company Profile

Company Details

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

ROMANZA, 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: 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: 12 Mar 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L03000009121
FEI/EIN Number 651178277

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

Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US
Mail Address: 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Steven P Chief Operating Officer 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
Wilson Mark D President 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
Wilson Stephen G Vice President 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
WILSON STEPHEN G Agent 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109
LONDON BAY GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-18 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2210 VANDERBILT BEACH RD., Suite 1300, NAPLES, FL 34109 -
LC STMNT OF AUTHORITY 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2005-05-12 WILSON, STEPHEN G -
AMENDMENT 2004-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State