Search icon

ROMERO JARAMILLO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ROMERO JARAMILLO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMERO JARAMILLO INVESTMENTS 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: 03 Oct 2013 (12 years ago)
Document Number: L13000139669
FEI/EIN Number 46-3800250

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

Address: 4875 NW 83 ROAD TER, OCALA, FL, 34482, US
Mail Address: 4875 NW 83 RD TER, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO LUZ M Managing Member 4875 NW 83 ROAD TER, OCALA, FL, 34482
ROMERO EDGARD Managing Member 4875 NW 83 ROAD TERRASSE, OCALA, FL, 34482
ROMERO OLGA LMRS Authorized Member 4875 NW 83 ROAD TER, OCALA, FL, 34482
ROMERO JUAN J Authorized Member 4875 NW 83 ROAD TER, OCALA, FL, 34482
TURNER MICHAEL Agent 7311 NW 4 BLV, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 281 MARION OAKS LANE, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2025-01-31 281 MARION OAKS LANE, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 4875 NW 83 ROAD TER, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-02-28 4875 NW 83 ROAD TER, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2021-02-09 TURNER , MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 7311 NW 4 BLV, SUITE 109, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State