Romark Laboratories, LC
Branch
Name: | Romark Laboratories, LC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 20 Mar 2017 (8 years ago) |
Branch of: | Romark Laboratories, LC, FLORIDA (Company Number L94000000569) |
Business ID: | 1114402 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3000 Bayport Drive , Suite 200 Tampa, FL 33607 |
Fictitious names: |
Romark Laboratories, LLC |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jean-Francois Rossignol | Member | 3000 Bayport Drive, Suite 200, Tampa, FL 33607 |
Marc Ayers | Member | 3000 Bayport Drive, Suite 200, Tampa, FL 33607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Romark Laboratories, LC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Romark Laboratories, LC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For Romark Laboratories, LC |
Annual Report LLC | Filed | 2020-04-10 | Annual Report For Romark Laboratories, LC |
Annual Report LLC | Filed | 2019-04-08 | Annual Report For Romark Laboratories, LC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report LLC | Filed | 2018-04-03 | Annual Report For Romark Laboratories, LC |
Formation Form | Filed | 2017-03-20 | Formation For Romark Laboratories, LLC |
This company hasn't received any reviews.
Date of last update: 05 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website