Entity Name: | ROMHCA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMHCA, L.L.C. 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E2HMLKNIDVFZ22 | L08000107520 | US-FL | GENERAL | ACTIVE | 2008-11-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Romero Carlos Dr. | Manager | 705 Christina Lake drive, LAKELAND, FL, 33813 |
Romero Carlos | Agent | 705 Christina Lake Drive, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-01 | 705 Christina Lake drive, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | Romero, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 705 Christina Lake Drive, Lakeland, FL 33813 | - |
REINSTATEMENT | 2023-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 705 Christina Lake drive, LAKELAND, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2015-09-11 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLOS M. ROMERO VS SAMILY HENRIQUEZ - ROMERO, ET AL., | 2D2016-2634 | 2016-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLOS M. ROMERO |
Role | Appellant |
Status | Active |
Representations | MARK A. SESSUMS, ESQ. |
Name | ROMHCA, L.L.C. |
Role | Appellee |
Status | Active |
Name | SAMILY HENRIQUEZ - ROMERO |
Role | Appellee |
Status | Active |
Representations | SARAY NODA, ESQ., JOHN W. FROST, I I, ESQ. |
Name | ADVANCED INTEGRATED CARE ORGANIZATION, L. L. C. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE |
On Behalf Of | CARLOS M. ROMERO |
Docket Date | 2016-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-17 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2016-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARLOS M. ROMERO |
Docket Date | 2016-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-06-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARLOS M. ROMERO |
Docket Date | 2016-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State