Search icon

ROME FLOORING, LLC

Company Details

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

Agent

Name Role Address
ROMERO JOSE I Agent 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652

Managing Member

Name Role Address
ROMERO JOSE I Managing Member 3535 BERKSHIRE ST, NEW PORT RICHEY, FL, 34652

Events

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

Debts

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

Documents

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