Search icon

ROMAH LLC - Florida Company Profile

Company Details

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

ROMAH 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: 13 Sep 2019 (6 years ago)
Document Number: L19000232318
FEI/EIN Number 84-3042656

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

Address: 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217, US
Mail Address: 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAH ANTHONY Manager 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217
ROMAH SUELA Manager 3850 -1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217
ROMAH ANTHONY Agent 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-01-07 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
Florida Limited Liability 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886597401 2020-05-08 0491 PPP 3850-1 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1902
Loan Approval Amount (current) 1902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1914.71
Forgiveness Paid Date 2021-01-08
5404848506 2021-02-27 0491 PPS 3850 San Jose Park Dr # 1, Jacksonville, FL, 32217-4613
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-4613
Project Congressional District FL-05
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18890.75
Forgiveness Paid Date 2021-12-01

Date of last update: 03 May 2025

Sources: Florida Department of State