Search icon

FINROME LLC - Florida Company Profile

Company Details

Entity Name: FINROME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINROME 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000053824
FEI/EIN Number 83-3517242

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

Address: 40844 Lynbrook Dr, Zephyrhills, FL, 33540, US
Mail Address: 40844 Lynbrook Dr, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Luis Manager 40844 Lynbrook Dr, Zephyrhills, FL, 33540
Romero Luis Agent 40844 Lynbrook Dr, Zephyrhills, FL, 33540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056251 VETPRENEUR EXPIRED 2017-05-20 2022-12-31 - 23055 SW 180TH CT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 40844 Lynbrook Dr, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2022-03-02 40844 Lynbrook Dr, Zephyrhills, FL 33540 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 40844 Lynbrook Dr, Zephyrhills, FL 33540 -
REINSTATEMENT 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 Romero, Luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-09-03 FINROME LLC -
LC REVOCATION OF DISSOLUTION 2019-09-03 - -
VOLUNTARY DISSOLUTION 2019-06-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-05-20
LC Amendment and Name Change 2019-09-03
LC Revocation of Dissolution 2019-09-03
VOLUNTARY DISSOLUTION 2019-06-28
REINSTATEMENT 2019-02-11
Florida Limited Liability 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State