Search icon

ROBERT JACOBS, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT JACOBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT JACOBS, 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000014567
FEI/EIN Number 161622613

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

Address: 3614 62ND ST. E, BRADENTON, FL, 34208, US
Mail Address: PO BOX 20034, BRADENTON, FL, 34204, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ROBERT M Manager 3614 62ND ST E., BRADENTON, FL, 34208
JOHNS JOHN F Manager 3614 62ND ST E., BRADENTON, FL, 34208
JOHNS DONNA A Agent 3614 62ND ST E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 3614 62ND ST. E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2012-04-03 3614 62ND ST. E, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 3614 62ND ST E., BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562837103 2020-04-15 0455 PPP 6105 SEABREEZE DR, PORT RICHEY, FL, 34668-3544
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40659
Servicing Lender Name The Central Trust Bank
Servicing Lender Address 238 Madison St, JEFFERSON CITY, MO, 65101-3230
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-3544
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 41030
Originating Lender Name The Central Trust Bank
Originating Lender Address Osage Beach, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3323.83
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State