Search icon

THE ROMEO LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE ROMEO LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROMEO LAW FIRM, PLLC 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: 03 Apr 2018 (7 years ago)
Date of dissolution: 24 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2024 (a year ago)
Document Number: L18000081940
FEI/EIN Number 825082050

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

Address: 5050 STEPP AVE, JACKSONVILLE, FL, 32216, US
Mail Address: PO BOX 201928, AUSTIN, TX, 78720, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO RONALD T Manager PO BOX 201928, AUSTIN, TX, 78720
TORREY DONNA Agent 1501 STATE RD 13, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 TORREY, DONNA -
LC STMNT OF RA/RO CHG 2022-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1501 STATE RD 13, JACKSONVILLE, FL 32259 -
LC STMNT OF RA/RO CHG 2021-07-12 - -
CHANGE OF MAILING ADDRESS 2021-07-12 5050 STEPP AVE, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 5050 STEPP AVE, JACKSONVILLE, FL 32216 -
LC NAME CHANGE 2018-08-31 THE ROMEO LAW FIRM, PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-17
CORLCRACHG 2022-01-31
CORLCRACHG 2021-07-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-07
LC Name Change 2018-08-31
Florida Limited Liability 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725007301 2020-04-28 0491 PPP 5050 Stepp Ave., Jacksonville, FL, 32216-6054
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7497.7
Loan Approval Amount (current) 7497.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32216-6054
Project Congressional District FL-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7580.89
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State