Search icon

ROME FLOORING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State