Search icon

ROMHCA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

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

Key Officers & Management

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

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

Court Cases

Title Case Number Docket Date Status
CARLOS M. ROMERO VS SAMILY HENRIQUEZ - ROMERO, ET AL., 2D2016-2634 2016-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015DR-3488

Parties

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

Documents

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