Entity Name: | ROMP IN THE SWAMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMP IN THE SWAMP, 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: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | L11000005211 |
FEI/EIN Number |
46-5087024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 E. Southport Road, KISSIMMEE, FL, 34746, US |
Mail Address: | 2001 E Southpot Rd, Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Margaret v | President | 2001 E. Southport Road, KISSIMMEE, FL, 34746 |
Reuter Kathleen O | Secretary | 2001 E. Southport Road, KISSIMMEE, FL, 34746 |
Bryan Christopher S | Vice President | 2001 E. Southport Road, KISSIMMEE, FL, 34746 |
peters michelle f | Manager | 2001 E Southpot Rd, Kissimmee, FL, 34746 |
Bryan Margaret V | Agent | 2001 E Southport Rd, Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-28 | Bryan, Margaret V | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 2001 E. Southport Road, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2015-06-15 | 2001 E. Southport Road, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-15 | 2001 E Southport Rd, Kissimmee, FL 34746 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State