Search icon

ROMEO OHANA LLC - Florida Company Profile

Company Details

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

ROMEO OHANA 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: 14 May 2018 (7 years ago)
Document Number: L18000119807
FEI/EIN Number 830553829

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

Address: 12501 Drayton Dr, Spring HIll, FL, 34609, US
Mail Address: 12501 Drayton Dr, Spring HIll, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO MICHAEL C Manager 12501 Drayton Dr., Spring Hill, FL, 34609
Romeo Cherise Chief Financial Officer 12501 Drayton Dr., Spring Hill, FL, 34609
ROMEO MICHAEL C Agent 12501 Drayton Dr., Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123500 HAWAIIAN ISLAND TREATS ACTIVE 2023-10-04 2028-12-31 - 12501 DRAYTON DRIVE, SPRING HILL, FL, 34609
G23000114575 HAWAIIAN ISLAND TREATS ACTIVE 2023-09-17 2028-12-31 - 12501 DRAYTON DR, BROOKSVILLE, FL, 34604
G22000119832 808 ISLAND TREATS ACTIVE 2022-09-22 2027-12-31 - 12501 DRAYTON DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 12501 Drayton Dr, Spring HIll, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-03-02 12501 Drayton Dr, Spring HIll, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 12501 Drayton Dr., Spring Hill, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099549 TERMINATED 1000000945424 HERNANDO 2023-03-01 2033-03-08 $ 804.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State