Search icon

ROMANCING THE LIGHT, LLC - Florida Company Profile

Company Details

Entity Name: ROMANCING THE LIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMANCING THE LIGHT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000145769
FEI/EIN Number 47-1889472

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

Address: 304 Tilford N, Deerfield Beach, FL, 33442, US
Mail Address: 304 Tilford N, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koenigsberg Michele Authorized Member 304 Tilford N, Deerfield Beach, FL, 33442
Koenigsberg Michele Auth 304 Tilford N, Deerfield Beach, FL, 33442
KOENIGSBERG MICHELE Agent 304 Tilford N, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 304 Tilford N, Deerfield Beach, FL 33442 -
REINSTATEMENT 2022-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 304 Tilford N, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-10-17 304 Tilford N, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 KOENIGSBERG, MICHELE -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State