Search icon

ROBOTIC TECHNOLOGY ADMINISTRATION, LLC - Florida Company Profile

Company Details

Entity Name: ROBOTIC TECHNOLOGY ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBOTIC TECHNOLOGY ADMINISTRATION, 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: 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: 04 Jun 2003 (22 years ago)
Document Number: L03000020184
FEI/EIN Number 571197792

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

Address: 12812 60TH STREET NORTH, CLEARWATER, FL, 33760
Mail Address: 12812 60TH STREET NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUFARO DAVID Managing Member 1817 THAMES STREET, BALTIMORE, MD, 21231
MONTEVERDI ROYCE S Managing Member 12812 N. 60TH STREET, CLEARWATER, FL, 33760
DEWYNGAERT MARY LOU Treasurer 12812 60TH ST. N., CLEARWATER, FL, 33760
HAAG GERHARD E Managing Member 12812 60TH STREET NORTH, CLEARWATER, FL, 33760
MONTEVERDI ROYCE S Agent 12812 60TH STREET N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-14 MONTEVERDI, ROYCE S -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 12812 60TH STREET NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 12812 60TH STREET N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2004-03-02 12812 60TH STREET NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State