Search icon

ROMERO ACCOUNTANTS, LLC - Florida Company Profile

Company Details

Entity Name: ROMERO ACCOUNTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMERO ACCOUNTANTS, 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000022019
FEI/EIN Number 264404761

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

Address: 8255 THAMES BLVD., SUITE C, BOCA RATON, FL, 33433, US
Mail Address: 8255 THAMES BLVD., SUITE C, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICE OF NICK SPRADLIN Agent 8100 NORTH DALE MABRY, TAMPA, FL, 33618
ROMERO JUAN C Managing Member 8255 THAMES BLVD. SUITE C, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900390 ROMERO CONSULTANTS EXPIRED 2009-03-19 2014-12-31 - 8255 THAMES BLVD, SUITE C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-26 THE LAW OFFICE OF NICK SPRADLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 8100 NORTH DALE MABRY, SUITE 110, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2018-11-26
REINSTATEMENT 2011-01-10
Florida Limited Liability 2009-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State