Search icon

ROBLES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ROBLES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBLES REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000019814
FEI/EIN Number 270025506

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

Address: 9773 PORTOFINO DRIVE, ORLANDO, FL, 32832
Mail Address: 10524 MOSS PARK ROAD, STE 204-360, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES MIRIAM P Managing Member 10524 MOSS PARK RD STE 204-360, ORLANDO, FL, 32832
ROBLES MIRIAM M Agent 9773 PORTOFINO DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 9773 PORTOFINO DRIVE, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2012-06-06 9773 PORTOFINO DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 9773 PORTOFINO DRIVE, ORLANDO, FL 32832 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-11-03 - -
REGISTERED AGENT NAME CHANGED 2003-11-03 ROBLES, MIRIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-09
REINSTATEMENT 2010-04-23
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State