Entity Name: | ROME FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROME FLOORING, 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. |
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: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000023117 |
FEI/EIN Number |
272018120
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Managing Member | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652 |
ROMERO JOSE I | Agent | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 3535 BERSHIRE ST, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 3535 BERSHIRE ST, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 3535 BERKSHIRE ST, NEW PORT RICHEY, FL 34652 | - |
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 Apr 2025
Sources: Florida Department of State