Search icon

FIDELMAR ROMERO, LLC - Florida Company Profile

Company Details

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

FIDELMAR ROMERO, 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: 26 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Feb 2007 (18 years ago)
Document Number: L05000094478
FEI/EIN Number 203543926

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

Mail Address: 8357 VERANO STREET, NAVARRE, FL, 32566, US
Address: 289 HONEYSUCKLE WAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO FIDELMAR Managing Member 8357 Verano St., Navarre, FL, 32566
JAIMES BRENDA Manager 8357 Verano St., Navarre, FL, 32566
ROMERO FIDELMAR Agent 8357 VERANO STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 289 HONEYSUCKLE WAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-04-04 289 HONEYSUCKLE WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 8357 VERANO STREET, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ROMERO, FIDELMAR -
CANCEL ADM DISS/REV 2007-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State