Search icon

ROMERO'S LLC - Florida Company Profile

Company Details

Entity Name: ROMERO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMERO'S 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: 14 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L06000110106
FEI/EIN Number 205882055

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

Address: 7381 Ontario Dr., BOKEELIA, FL, 33922, US
Mail Address: 7381 Ontario Dr., BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO DANTE Manager 7381 Ontario Dr., BOKEELIA, FL, 33922
ROMERO INGRIDA Manager 7381 Ontario Dr., BOKEELIA, FL, 33922
Rimkevicius Gintautas Manager 7381 Ontario Dr., BOKEELIA, FL, 33922
ROMERO INGRIDA Agent 7381 Ontario Dr., BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2013-12-06 ROMERO'S LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 7381 Ontario Dr., BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2013-03-22 7381 Ontario Dr., BOKEELIA, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 7381 Ontario Dr., BOKEELIA, FL 33922 -
LC AMENDMENT AND NAME CHANGE 2009-07-10 ROMERO'S LANDSCAPING LLC -
REGISTERED AGENT NAME CHANGED 2008-07-12 ROMERO, INGRIDA -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State