Search icon

EARM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EARM 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000036100
FEI/EIN Number 45-4791812

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

Address: 4114 SW 27th Place, CAPE CORAL, FL, 33914, US
Mail Address: 4114 SW 27th Place, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMBOLI TODD Manager 4114 SW 27th Place, CAPE CORAL, FL, 33914
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074723 MAC EXPIRED 2014-07-18 2019-12-31 - 1616-102 CAPE CORAL PARKWAY, UNIT 171, CAPE CORAL, FL, 33914
G12000035023 EVERGLADES CAPITAL SOLUTIONS EXPIRED 2012-04-12 2017-12-31 - 2503 DEL PRADO BLVD STE 435, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 4114 SW 27th Place, CAPE CORAL, FL 33914 -
REINSTATEMENT 2016-12-09 - -
CHANGE OF MAILING ADDRESS 2016-12-09 4114 SW 27th Place, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2016-12-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-15
Florida Limited Liability 2012-03-14

CFPB Complaint

Date:
2022-12-27
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2022-02-18
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2021-10-10
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2019-05-09
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State