Search icon

ROBERT WOOD, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT WOOD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2001 (25 years ago)
Document Number: L01000000049
FEI/EIN Number 651089731
Address: 3214 Nautical Place S, St Petersburg, FL, 33712, US
Mail Address: 3214 Nautical Place S, St Petersburg, FL, 33712, US
ZIP code: 33712
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD ROBERT A Managing Member 3214 Nautical Place S, St Petersburg, FL, 33712
WOOD MARY E Manager 3214 Nautical Place S, St Petersburg, FL, 33712
WOOD ROBERT A Agent 3214 Nautical Place S, St Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 3214 Nautical Place S, St Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2016-04-21 3214 Nautical Place S, St Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 3214 Nautical Place S, St Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2014-03-18 WOOD, ROBERT A -

Court Cases

Title Case Number Docket Date Status
ROBERT WOOD D/B/A WOOD'S CUSTOM BUILDINGS, INC. VS ANN HAMILTON 5D2019-1643 2019-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2017-CA-105

Parties

Name ROBERT WOOD, L.L.C.
Role Appellant
Status Active
Name ANN HAMILTON LLC
Role Appellee
Status Active
Representations John David Middleton
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO 6/7 OTSC
On Behalf Of ROBERT WOOD
Docket Date 2019-06-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/30/2019.
On Behalf Of ROBERT WOOD
Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2419.00
Total Face Value Of Loan:
2419.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2419.00
Total Face Value Of Loan:
2419.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-75.00
Total Face Value Of Loan:
21800.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-75.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,419
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,430.2
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,419
Jobs Reported:
1
Initial Approval Amount:
$2,419
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,431.59
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,419
Jobs Reported:
2
Initial Approval Amount:
$21,800
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$22,028.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $21,800
Jobs Reported:
1
Initial Approval Amount:
$21,875
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$22,046.07
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $21,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State