Search icon

ROMA ITALIAN RESTAURANT OF OCALA LLC - Florida Company Profile

Company Details

Entity Name: ROMA ITALIAN RESTAURANT OF OCALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMA ITALIAN RESTAURANT OF OCALA 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 Apr 2010 (15 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L10000036075
FEI/EIN Number 272266938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2775 N.W. 49TH AVE., STE 201, OCALA, FL, 34482
Mail Address: 2775 N.W. 49TH AVE., STE 201, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGIUDICE KRISTINE R Manager 8200 HWY 225A, OCALA, FL, 34482
DERENZO DEAN Managing Member 6500 N.W. HWY 225 A, OCALA, FL, 34482
DERENZO DEAN Agent 6500 NW HWY 225 A, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-13 2775 N.W. 49TH AVE., STE 201, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2010-12-13 2775 N.W. 49TH AVE., STE 201, OCALA, FL 34482 -
LC AMENDMENT 2010-10-21 - -
REGISTERED AGENT NAME CHANGED 2010-10-21 DERENZO, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 6500 NW HWY 225 A, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000096857 LAPSED 18CC000928AX MARION COUNTY COURT CLERK ATTN 2018-12-05 2024-02-11 $9,366.66 ATLANTIC CASUALTY INSURANCE COMPANY, A NORTH CAROLINA, 400 COMMERCE COURT, GOLDSBORO, NC 27533

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099948406 2021-02-07 0491 PPS 2775 NW 49th Ave Unit 201, Ocala, FL, 34482-6213
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179171
Loan Approval Amount (current) 179171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-6213
Project Congressional District FL-03
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181589.81
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State