Search icon

ROMEIN & LEROY, LLC - Florida Company Profile

Company Details

Entity Name: ROMEIN & LEROY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROMEIN & LEROY, 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: 09 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L14000075754
FEI/EIN Number 47-1971164

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

Address: 11201 122ND AVENUE NORTH, UNIT 224, LARGO, FL 33778
Mail Address: 27 rue Saint-Jean-Baptiste, CANTELOUP 14370 FR
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
ROMEIN, Emily S Manager 27 rue Saint-Jean-Baptiste, CANTELOUP 14370 FR
LEROY, Christophe C Manager 27 rue Saint-Jean-Baptiste, CANTELOUP 14370 FR

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 11201 122ND AVENUE NORTH, UNIT 224, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-01-31 11201 122ND AVENUE NORTH, UNIT 224, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 11201 122ND AVENUE NORTH, UNIT 224, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Registered Agents Inc. -
LC STMNT OF RA/RO CHG 2018-07-19 - -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-15
CORLCRACHG 2018-07-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State