Entity Name: | ROMANA'S, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROMANA'S, L.L.C. 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. |
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: | 12 May 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L99000002722 |
FEI/EIN Number |
650918175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 STINGFELLOW ROAD, ST. JAMES CITY, FL, 33956 |
Mail Address: | 3646 PAPAYA ST, SAINT JAMES CITY, FL, 33956 |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVRINEV ROMANA | Managing Member | 3646 PAPAYA ST, SAINT JAMES CITY, FL, 33956 |
BRUEHL TIMITHY J | Agent | 5400 PINE ISLAND RD, BOKEELIA, FL, 33922 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00215900096 | FROGGY'S | ACTIVE | 2000-08-03 | 2026-12-31 | - | 3620 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2011-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-05 | 5400 PINE ISLAND RD, SUITE D, BOKEELIA, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2004-05-05 | 3620 STINGFELLOW ROAD, ST. JAMES CITY, FL 33956 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-05 | BRUEHL, TIMITHY J | - |
REINSTATEMENT | 2003-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2001-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State