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. |
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 |
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 |
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 | - | - |
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