Search icon

ROMAVI, LLC. - Florida Company Profile

Company Details

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

ROMAVI, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000020775
FEI/EIN Number 412281387

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

Address: 4932 New broad street, ORLANDO, FL, 32814, US
Mail Address: 4932 New broad street, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEE VINCENT J Managing Member 4932 New broad street, ORLANDO, FL, 32814
VALLEE VINCENT J Agent 4932 New broad street, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066168 CAFE 906 EXPIRED 2019-06-10 2024-12-31 - 4932 NEW BROAD ST, ORLANDO, FL, 32814
G11000046153 CAFE 906 EXPIRED 2011-05-13 2016-12-31 - 906 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 4932 New broad street, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2014-04-15 4932 New broad street, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4932 New broad street, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917488608 2021-03-24 0491 PPP 4932 New Broad St, Orlando, FL, 32814-6415
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31327
Loan Approval Amount (current) 31327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6415
Project Congressional District FL-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31618.65
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State