Entity Name: | ROMA RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMA RANCH, 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. |
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: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000000810 |
FEI/EIN Number |
202089010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 GATOR BLVD, BELLE GLADE, FL, 33430 |
Mail Address: | PO BOX 454, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROBERTO | Manager | 105 GATOR BLVD, BELLE GLADE, FL, 33430 |
DUBOIS SILVIA R | Manager | P.O. BOX 427, BELLE GLADE, FL, 33430 |
RODRIGUEZ ADRIAN | Manager | P.O. BOX 454, BELLE GLADE, FL, 33430 |
RODRIGUEZ PABLO | Manager | P.O. BOX 427, BELLE GLADE, FL, 33430 |
RODRIGUEZ CARLOS | Manager | P.O. BOX 427, BELLE GLADE, FL, 33430 |
DUBOIS SILVIA R | Agent | 105 GATOR BLVD, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | DUBOIS, SILVIA R | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 105 GATOR BLVD, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2006-07-17 | 105 GATOR BLVD, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-17 | 105 GATOR BLVD, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State