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. |
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 |
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 |
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 |
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 | - |
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