Search icon

ROMORA BAY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: ROMORA BAY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMORA BAY INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L12000037507
FEI/EIN Number APPLIED FOR

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

Address: 3511 NW 91st Avenue, Doral, FL, 33172, US
Mail Address: 3511 NW 91st Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
CLARKE MERCER K Managing Member 799 BRICKELL PLAZA, MIAMI, FL, 33131
DICKINSON ROBERT Managing Member 799 BRICKELL PLAZA, MIAMI, FL, 33131
POWELL EARL W Managing Member 550 SO. DIXIE HWY, MIAMI, FL, 33146
PARAMENTER DARRYL Managing Member 3511 NW 91st Avenue, Doral, FL, 33172
DAVIDSON JOHN C Managing Member 3511 NW 91st Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3511 NW 91st Avenue, Suite 102, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-29 3511 NW 91st Avenue, Suite 102, Doral, FL 33172 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 100 S. ASHLEY DRIVE, SUITE 400, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-10-23 CF REGISTERED AGENT INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State