Search icon

ROMSWED, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROMSWED, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMSWED, L.L.C. 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000027371
FEI/EIN Number 611642678

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

Address: TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC, US
Mail Address: TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCUZ SORIN Managing Member TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC
DOCUZ CARMEN F Managing Member TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC
SCHUTT DARRIN REsq. Agent 12601 New Brittany Boulevard, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 12601 New Brittany Boulevard, Fort Myers, FL 33907 -
REINSTATEMENT 2015-03-27 - -
CHANGE OF MAILING ADDRESS 2015-03-27 TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC -
REGISTERED AGENT NAME CHANGED 2015-03-27 SCHUTT, DARRIN R, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 TEGELBRUKSGATAN 1A, SE -26575 HYLLINGE, SWEDEN, OC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC ARTICLE OF CORRECTION 2011-03-16 - -

Documents

Name Date
REINSTATEMENT 2021-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-03-27
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-11
LC Article of Correction 2011-03-16
Florida Limited Liability 2011-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State