Search icon

ROB-LYN, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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