Search icon

VAZMINA, ROMERO & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: VAZMINA, ROMERO & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAZMINA, ROMERO & ASSOCIATES, 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L06000119157
FEI/EIN Number 753239143

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

Address: 7782 CASTLEISLAND DRIVE, SARASOTA, FL, 34240-7901, US
Mail Address: 7782 CASTLEISLAND DRIVE, SARASOTA, FL, 34240-7901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZMINA RUDY J Manager 7782 CASTLEISLAND DRIVE, SARASOTA, FL, 342407901
ROMERO-VAZMINA MARICARMEN Manager 7782 CASTLEISLAND DRIVE, SARASOTA, FL, 342407901
VAZMINA RUDY J Agent 7782 CASTLEISLAND DRIVE, SARASOTA, FL, 342407901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 7782 CASTLEISLAND DRIVE, SARASOTA, FL 34240-7901 -
CHANGE OF MAILING ADDRESS 2017-04-29 7782 CASTLEISLAND DRIVE, SARASOTA, FL 34240-7901 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 7782 CASTLEISLAND DRIVE, SARASOTA, FL 34240-7901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State