Entity Name: | ROME FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000023117 |
FEI/EIN Number | 272018120 |
Address: | 3535 BERSHIRE ST, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSE I | Agent | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
ROMERO JOSE I | Managing Member | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 3535 BERSHIRE ST, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 3535 BERSHIRE ST, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL 34652 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000637037 | ACTIVE | 19-372-D7 | LEON | 2021-10-13 | 2026-12-15 | $43,874.36 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-09-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State