Search icon

ROME AVENUE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROME AVENUE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROME AVENUE PROPERTY MANAGEMENT, 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: 21 Nov 2013 (11 years ago)
Document Number: L13000163831
FEI/EIN Number 46-4421829

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

Address: 880, TAFT CT, PALM BEACH GARDENS, FL, 33410, US
Mail Address: ATTN: JAMES ULLRICH, 880 TAFT CT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLRICH JAMES R Manager ATTN: JAMES ULLRICH, PALM BEACH GARDENS, FL, 33410
Lang James O Coun 4502 West San Rafael Street, Tampa, FL, 33629
LANG JAMES O Agent 4502 West San Rafael Street, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107011 ROME AVE EXPIRED 2015-10-20 2020-12-31 - 919 S ROME AVENUE UNIT 3, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 880, TAFT CT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-30 880, TAFT CT, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 4502 West San Rafael Street, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State