Entity Name: | ROMA IN HAVANA RISTORANTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMA IN HAVANA RISTORANTE 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: | 16 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000023116 |
FEI/EIN Number |
80-0785673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 WEST MAIN STREET, IMMOKALEE, FL, 34142, US |
Mail Address: | 1025 w main st, immokalee, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO CARMEN | Managing Member | 2211 WIDMAN WAY SUITE 250, FORT MYERS, FL, 33901 |
vinton Guadalupe Jr. | Agent | 1507 IMMOKALEE DRIVE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | vinton, Guadalupe Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-22 | 1507 IMMOKALEE DRIVE, IMMOKALEE, FL 34142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1025 WEST MAIN STREET, IMMOKALEE, FL 34142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000767848 | TERMINATED | 1000000803848 | COLLIER | 2018-11-09 | 2038-11-21 | $ 1,326.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000668931 | TERMINATED | 1000000762818 | COLLIER | 2017-11-28 | 2037-12-13 | $ 16,470.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000593052 | TERMINATED | 1000000608107 | COLLIER | 2014-04-10 | 2034-05-09 | $ 2,487.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13001458166 | TERMINATED | 1000000528409 | COLLIER | 2013-09-09 | 2033-10-03 | $ 2,066.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State