Search icon

ROPOS RHEUMATOLOGY ASSOCIATION P.L. - Florida Company Profile

Company Details

Entity Name: ROPOS RHEUMATOLOGY ASSOCIATION P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROPOS RHEUMATOLOGY ASSOCIATION P.L. 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: 06 May 2005 (20 years ago)
Document Number: L05000045138
FEI/EIN Number 202806466

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

Address: 6405 N FEDERAL HWY 103, #103, FT LAUDERDALE, FL, 33308
Mail Address: 6405 N FEDERAL HWY 103, #103, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPOS TRUMAINE J Managing Member 6405 N FEDERAL HWY 103, FT LAUDERDALE, FL, 33308
Ropos Trumaine J Agent 6405 N. FEDERAL HWY #103, FORT LAUDERDALE, FL, 33308

Form 5500 Series

Employer Identification Number (EIN):
202806466
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 Ropos, Trumaine Jo -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 6405 N. FEDERAL HWY #103, #103, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 6405 N FEDERAL HWY 103, #103, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2009-01-15 6405 N FEDERAL HWY 103, #103, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State