Search icon

ROMICH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROMICH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMICH ENTERPRISES, 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: 22 May 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L23000249628
FEI/EIN Number 93-1488427

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

Address: 4177 N ORANGE BLOSSOM TRAIL, UNIT 605, ORLANDO, FL, 32804, US
Mail Address: 4177 N ORANGE BLOSSOM TRAIL, UNIT 605, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Ronel M Owne 4177 N Orange Blossom Trail, Unit 605, Orlando, FL, 32804
GUTIERREZ RONEL M Agent 4177 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076937 ROMICH MASSAGE AND SPA ACTIVE 2023-06-27 2028-12-31 - 1298 MINNESOTA AVENUE, SUITE E, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 4177 N ORANGE BLOSSOM TRAIL, UNIT 605, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-11-21 4177 N ORANGE BLOSSOM TRAIL, UNIT 605, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2024-11-21 GUTIERREZ, RONEL M -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 4177 N ORANGE BLOSSOM TRAIL, UNIT 605, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
Florida Limited Liability 2023-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State