Search icon

ROBERT DOUGLAS GROUP, LLC - Florida Company Profile

Company Details

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

ROBERT DOUGLAS GROUP, 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000030515
FEI/EIN Number 200152883

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

Address: 301 S GRADY AVENUE, TAMPA, FL, 33609
Mail Address: 112 HIGH STREET, MOUNT HOLLY, NJ, 08060
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOX ROBERT C Managing Member 240 HIGH STREET, MOUNT HOLLY, NJ, 08060
BREEN J. DOUGLAS Managing Member 23 PLEASANT HILL RD, PRINCETON, NJ, 08540
DANIELS ALYS N Agent GARY, DYTRYCH & RYAN, P.A., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 DANIELS, ALYS NAGLER -
REINSTATEMENT 2006-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 301 S GRADY AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-03-10 301 S GRADY AVENUE, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State