Search icon

R & O PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: R & O PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & O PROPERTIES, 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: 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000014035
FEI/EIN Number 204389513

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

Address: 3146 John P Curci Drive, Bay #10, Hallandale Beach, FL, 33009, US
Mail Address: 3146 John P Curci Drive, Bay #10, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARMEN USA, CORP. Agent -
ROMERO MANUEL Managing Member 3146 John P Curci Dr, HALLANDALE BEACH, FL, 33009
OLIVA NELSON Managing Member 3146 JOHN P CURCI DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-06 DARMEN USA CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 470 ANSIN BLVD STE K, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 3146 John P Curci Drive, Bay #10, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-14 3146 John P Curci Drive, Bay #10, Hallandale Beach, FL 33009 -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State