Search icon

ROMA INDUSTRIES LLC - Florida Company Profile

Branch

Company Details

Entity Name: ROMA INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Apr 2000 (25 years ago)
Branch of: ROMA INDUSTRIES LLC, NEW YORK (Company Number 2491202)
Document Number: M00000000782
FEI/EIN Number 993808672

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

Address: 276 Shore Dr, Palm Harbor, FL, 34683, US
Mail Address: 12821 STARKEY ROAD SUITE 4500, LARGO, FL, 33773, US
ZIP code: 34683
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
mclendon eric Manager 12821 Starkey Road, largo, FL, 33773
Mclendon Eric e Agent 12821 STARKEY ROAD SUITE 4500, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053019 FLYBELT EXPIRED 2015-06-01 2020-12-31 - 12821 STARKEY ROAD #4500, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 276 Shore Dr, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-02-24 Mclendon, Eric e -
CHANGE OF MAILING ADDRESS 2012-06-22 276 Shore Dr, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 12821 STARKEY ROAD SUITE 4500, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249275 TERMINATED 1000000582878 PINELLAS 2014-02-19 2034-03-04 $ 49,968.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State