Entity Name: | BRANDON ROMERO PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P17000086263 |
FEI/EIN Number | 82-3198786 |
Address: | 11532 Longshore Way W, Naples, FL, 34119, US |
Mail Address: | 11532 Longshore Way W, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO BRANDON | Agent | 11532 Longshore Way W, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Romero Brandon | President | 11532 Longshore Way W, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 11532 Longshore Way W, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 11532 Longshore Way W, Naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 11532 Longshore Way W, Naples, FL 34119 | No data |
REINSTATEMENT | 2021-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ROMERO, BRANDON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State