Search icon

BROTHERS ROMAN LLC - Florida Company Profile

Company Details

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

BROTHERS ROMAN 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: 27 Sep 2013 (12 years ago)
Document Number: L13000136926
FEI/EIN Number 46-3765232

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

Mail Address: 662 Franklyn Ave, Indialantic, FL, 32903, US
Address: 662 FRANKLYN AVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN ANDREW G Manager 662 Franklyn Ave, Indialantic, FL, 32903
ROMAN GEORGE A Director 392 Flanders Drive, Indialantic, FL, 32903
ROMAN STEPHEN M Director 1710 Canterbury Drive, Indialantic, FL, 32903
ROMAN DANIEL P Director 5380 Wild Cinnamon Drive, Melbourne, FL, 32940
ROMAN ARTE C Director 2998 Eglington Drive, Orlando, FL, 32806
ROMAN ANDREW G Agent 662 Franklyn Ave, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026734 SAWYER AND SOUTHERN EXPIRED 2016-03-14 2021-12-31 - PO BOX 411897, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 662 FRANKLYN AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2021-01-19 662 FRANKLYN AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 662 Franklyn Ave, Indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State