Search icon

ROMBO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROMBO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMBO INVESTMENTS, 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L10000067923
FEI/EIN Number 81-5148652

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

Address: 350 N Orleans St Ste 2N, Attn Legal Dept, Chicago, IL, 60654, US
Mail Address: 350 N Orleans St Ste 2N, Attn: Legal Dept, Chicago, IL, 60654, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
STAFFORD JAMES M Manager 350 N Orleans St Ste 2N, Chicago, IL, 60654

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 CT Corporation System -
CHANGE OF MAILING ADDRESS 2016-10-12 350 N Orleans St Ste 2N, Attn Legal Dept, Chicago, IL 60654 -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 350 N Orleans St Ste 2N, Attn Legal Dept, Chicago, IL 60654 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-23 - -
PENDING REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2017-02-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-09-23
ANNUAL REPORT 2011-06-06
Florida Limited Liability 2010-06-25

Date of last update: 01 May 2025

Sources: Florida Department of State