Search icon

COMUNE DI ROMA, LLC - Florida Company Profile

Company Details

Entity Name: COMUNE DI ROMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMUNE DI ROMA, 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: 03 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L06000045905
FEI/EIN Number 204813409

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

Address: 4600 Military Trail, Jupiter, FL, 33458, US
Mail Address: 4600 Military Trail, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITULLI PETER A Agent 4600 Military Trail, Jupiter, FL, 33458
COMUNI DI SENIOR, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4600 Military Trail, Suite 107, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4600 Military Trail, Suite 107, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-29 4600 Military Trail, Suite 107, Jupiter, FL 33458 -
PENDING REINSTATEMENT 2012-10-30 - -
REGISTERED AGENT NAME CHANGED 2012-10-29 VITULLI, PETER AJR,D.O. -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
LC Amendment 2021-07-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State