Entity Name: | ROB-LYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROB-LYN, 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. |
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 Aug 2003 (22 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | L03000029829 |
FEI/EIN Number |
542124067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 9TH ST. N, SUITE 207, NAPLES, FL, 34102, US |
Mail Address: | 599 9TH ST. N, SUITE 207, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSENBACHER ROBERT | Manager | 599 9TH ST. N, SUITE 207, NAPLES, FL, 34102 |
GROSSENBACHER LYNETTE | Managing Member | 599 9TH ST. N, SUITE 207, NAPLES, FL, 34102 |
GROSSENBACHER ROBERT | Agent | 599 9TH ST. N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-04 | - | - |
CANCEL ADM DISS/REV | 2005-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-10 | 599 9TH ST. N, SUITE 207, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2005-05-10 | 599 9TH ST. N, SUITE 207, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-10 | 599 9TH ST. N, SUITE 207, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State