Entity Name: | ROMA INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Mclendon Eric e | Agent | 12821 STARKEY ROAD SUITE 4500, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
mclendon eric | Manager | 12821 Starkey Road, largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053019 | FLYBELT | EXPIRED | 2015-06-01 | 2020-12-31 | No data | 12821 STARKEY ROAD #4500, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-18 | 276 Shore Dr, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-24 | Mclendon, Eric e | No data |
CHANGE OF MAILING ADDRESS | 2012-06-22 | 276 Shore Dr, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-22 | 12821 STARKEY ROAD SUITE 4500, LARGO, FL 33773 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State