Search icon

ALL ROMANCE E-BOOKS, LLC - Florida Company Profile

Company Details

Entity Name: ALL ROMANCE E-BOOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ROMANCE E-BOOKS, 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000063448
FEI/EIN Number 205084007

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

Address: 500 W Harbor Dr, #1103, San Diego, CA, 92101, US
Mail Address: 6252 Commercial Way #145, Weeki Wachee, FL, 34613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teichman Law Firm Agent 100 North Tampa Street, Tampa, FL, 33602
JAMES LORI Manager 500 W Harbor Dr, SAN DIEGO, CA, 92101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125697 OMNILIT EXPIRED 2009-06-23 2014-12-31 - 3529 GREENGLEN CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 500 W Harbor Dr, #1103, San Diego, CA 92101 -
CHANGE OF MAILING ADDRESS 2016-03-04 500 W Harbor Dr, #1103, San Diego, CA 92101 -
REGISTERED AGENT NAME CHANGED 2015-07-15 Teichman Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 100 North Tampa Street, Suite 2435, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State