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.

ROBERT WOOD, L.L.C. 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: 02 Jan 2001 (24 years ago)
Document Number: L01000000049
FEI/EIN Number 651089731

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

Address: 3214 Nautical Place S, St Petersburg, FL, 33712, US
Mail Address: 3214 Nautical Place S, St Petersburg, FL, 33712, US
ZIP code: 33712
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:
2020-04-15
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:
1040.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2419
Current Approval Amount:
2419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2430.2
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2419
Current Approval Amount:
2419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2431.59
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
22028.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State