Search icon

CBL OF ROMEO, LLC - Florida Company Profile

Company Details

Entity Name: CBL OF ROMEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBL OF ROMEO, 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: 04 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: L08000074239
FEI/EIN Number 263201546

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

Address: 17560 W. HIGHWAY 328, DUNNELLON, FL, 34432, US
Mail Address: 17560 W. HIGHWAY 328, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevens Danny G Manager 17560 W. HIGHWAY 328, DUNNELLON, FL, 34432
Stevens Belinda L Manager 17560 W. HIGHWAY 328, DUNNELLON, FL, 34432
STEVENS Danny G Agent 17560 W. HIGHWAY 328, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-25 CBL OF ROMEO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 17560 W. HIGHWAY 328, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2020-05-11 17560 W. HIGHWAY 328, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2020-05-11 STEVENS, Danny G -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 17560 W. HIGHWAY 328, DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment and Name Change 2024-09-25
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State