Search icon

PETERSON ROMMEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PETERSON ROMMEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETERSON ROMMEL, L.L.C. 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: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: L04000044122
FEI/EIN Number 542157274

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

Address: 1389 Williams Court, Clearwater, FL, 33764, US
Mail Address: 1389 Williams Court, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMMEL JOE Managing Member 1389 Williams Court, CLEARWATER, FL, 33764
ROMMEL JOSEPH A Agent 1389 Williams Court, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080751 ESTATES BY JOE ACTIVE 2023-07-08 2028-12-31 - 1389 WILLIAMS COURT, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 1389 Williams Court, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-06-24 1389 Williams Court, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 1389 Williams Court, Clearwater, FL 33764 -
REINSTATEMENT 2016-04-13 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 ROMMEL, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-04
REINSTATEMENT 2016-04-13
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State