Search icon

ROMARY'S, LLC

Company Details

Entity Name: ROMARY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: L09000078983
FEI/EIN Number 27-0704019
Address: 18 Bay Shore Pines Ct N, Miramar Beach, FL, 32550, US
Mail Address: 134 VISTA DR, Pass Christian, MS, 39571, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAIR MARY E Agent 18 Bay Shore Pines Ct N, Miramar Beach, FL, 32550

Manager

Name Role Address
Romair Mary Manager 18 Bay Shore Pines Ct N, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162036 GG BLOOM EXPIRED 2009-10-01 2024-12-31 No data 12273 US HWY 98 W, SUITE 104, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 18 Bay Shore Pines Ct N, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 18 Bay Shore Pines Ct N, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2023-05-01 18 Bay Shore Pines Ct N, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 ROMAIR, MARY ELIZABETH MARTINEZ No data
REINSTATEMENT 2015-05-13 No data No data
PENDING REINSTATEMENT 2013-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057527201 2020-04-28 0491 PPP 12273 US HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550-6960
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8908.67
Loan Approval Amount (current) 8908.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-6960
Project Congressional District FL-01
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8975.34
Forgiveness Paid Date 2021-02-16
2639268401 2021-02-03 0491 PPS 12273 US Highway 98 W Ste 104, Miramar Beach, FL, 32550-6960
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16720.69
Loan Approval Amount (current) 16720.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-6960
Project Congressional District FL-01
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16821.01
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State