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. |
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 |
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 |
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 |
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 | - |
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