Search icon

ROMHCA, L.L.C.

Company Details

Entity Name: ROMHCA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L08000107520
FEI/EIN Number 263742155
Address: 705 Christina Lake drive, LAKELAND, FL, 33813, US
Mail Address: 705 Christina lake Drive, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E2HMLKNIDVFZ22 L08000107520 US-FL GENERAL ACTIVE 2008-11-19

Addresses

Legal C/O Polsinelli, 1111 Brickell Avenue, Suite 2800, MIAMI, US-FL, US, 33131
Headquarters C/O Polsinelli, 1111 Brickell Avenue, Suite 2800, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2022-01-04
Last Update 2024-01-07
Status LAPSED
Next Renewal 2024-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000107520

Agent

Name Role Address
Romero Carlos Agent 705 Christina Lake Drive, Lakeland, FL, 33813

Manager

Name Role Address
Romero Carlos Dr. Manager 705 Christina Lake drive, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 705 Christina Lake drive, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2023-11-01 Romero, Carlos No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 705 Christina Lake Drive, Lakeland, FL 33813 No data
REINSTATEMENT 2023-11-01 No data No data
CHANGE OF MAILING ADDRESS 2023-11-01 705 Christina Lake drive, LAKELAND, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2015-09-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000086884 TERMINATED 1000000944454 POLK 2023-02-20 2043-03-01 $ 2,965.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State