Search icon

ROMAT PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: ROMAT PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMAT PROPERTIES, 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: 16 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L09000036833
FEI/EIN Number 264778633

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

Address: 387 NEW BERLIN ROAD, JACKSONVILLE, 32218, UN
Mail Address: 7749 NORMANDY BLVD, SUITE 121-144, JACKSONVILLE, FL, 32221, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD SCOTT W Managing Member 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221
MacDonald Pamela D Managing Member 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221
MACDONALD SCOTT W Agent 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 387 NEW BERLIN ROAD, JACKSONVILLE 32218 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 7749 NORMANDY BLVD, SUITE 121-144, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 387 NEW BERLIN ROAD, JACKSONVILLE 32218 UN -
REINSTATEMENT 2016-04-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 MACDONALD, SCOTT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000381240 TERMINATED 1000000665572 DUVAL 2015-03-11 2035-03-18 $ 594.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000853118 ACTIVE 1000000622579 DUVAL 2014-05-08 2034-08-01 $ 1,683.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000204445 TERMINATED 1000000581053 DUVAL 2014-02-05 2034-02-13 $ 1,432.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State