Search icon

ROBERT'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT'S PROPERTIES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2006 (19 years ago)
Document Number: L00000001706
FEI/EIN Number 83-3554615

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

Mail Address: c/o Roger Frank, 500 Corsair Drive, North Palm Beach, FL, 33408, US
Address: 600 SANDTREE DRIVE, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK ROGER L Manager 500 CORSAIR DR, NORTH PALM BEACH, FL, 33408
FRANK WILLIAM S Manager PO BOX 431, PALM BEACH, FL, 33480
Haft Stuart J Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-07 600 SANDTREE DRIVE, STE 109, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 600 SANDTREE DRIVE, STE 109, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 340 ROYAL POINCIANA WAY, STE 321, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Haft, Stuart J -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State