Search icon

ROMALORI LLC - Florida Company Profile

Company Details

Entity Name: ROMALORI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMALORI 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000059386
FEI/EIN Number 205018107

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

Address: 7801 PORTSIDE DRIVE, SEMINOLE, FL, 33776, US
Mail Address: 7801 PORTSIDE DRIVE, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON RICHARD Managing Member 7801 PORTSIDE DRIVE, SEMINOLE, FL, 33776
DELASHAW ROBERT Managing Member 1280 PINE ST, LARGO, FL, 33770
HENDRICKSON RICHARD Agent 7801 PORTSIDE DRIVE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-04 - -
LC NAME CHANGE 2012-04-04 ROMALORI LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 7801 PORTSIDE DRIVE, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2012-04-04 7801 PORTSIDE DRIVE, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2012-04-04 HENDRICKSON, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 7801 PORTSIDE DRIVE, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-11
LC Name Change 2012-04-04
Reinstatement 2012-04-04
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-10
Florida Limited Liability 2006-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State