Search icon

ROMANOS APPAREL LLC - Florida Company Profile

Company Details

Entity Name: ROMANOS APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMANOS APPAREL 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: 11 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000079747
FEI/EIN Number 452721996

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

Address: 4050 US HWY 1, 314, JUPITER, FL, 33477, US
Mail Address: 4050 US HWY 1, 314, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan DIANE L Managing Member 4050 US HWY 1, JUPITER, FL, 33477
Sullivan DIANE L Agent 2101 MARINA ISLE WAY, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072760 VIE CONDOTTI EXPIRED 2011-07-21 2016-12-31 - 11664 US HWY. 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 Sullivan, DIANE L -
CHANGE OF MAILING ADDRESS 2014-09-04 4050 US HWY 1, 314, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 4050 US HWY 1, 314, JUPITER, FL 33477 -
REINSTATEMENT 2014-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 2101 MARINA ISLE WAY, 104, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-09-04
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State