Search icon

ROBERTSON GROUP, P.L.

Company Details

Entity Name: ROBERTSON GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000040733
FEI/EIN Number 200330566
Address: 5216 S.W. 91 DRIVE, GAINESVILLE, FL, 32608
Mail Address: 5216 S.W. 91 DRIVE, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTSON GROUP, P.L. RETIREMENT PLAN AND TRUST 2010 200330566 2011-10-17 ROBERTSON GROUP, P.L. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3523739031
Plan sponsor’s address 5216 SW 91ST DRIVE, GAINESVILLE, FL, 32608

Plan administrator’s name and address

Administrator’s EIN 200330566
Plan administrator’s name ROBERTSON GROUP, P.L.
Plan administrator’s address 5216 SW 91ST DRIVE, GAINESVILLE, FL, 32608
Administrator’s telephone number 3523739031

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JEFFREY PRICE
Valid signature Filed with authorized/valid electronic signature
ROBERTSON GROUP, P.L. RETIREMENT PLAN AND TRUST 2009 200330566 2010-10-15 ROBERTSON GROUP, P.L. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 3523739031
Plan sponsor’s address 5216 SW 91ST DRIVE, GAINESVILLE, FL, 32608

Plan administrator’s name and address

Administrator’s EIN 200330566
Plan administrator’s name ROBERTSON GROUP, P.L.
Plan administrator’s address 5216 SW 91ST DRIVE, GAINESVILLE, FL, 32608
Administrator’s telephone number 3523739031

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JEFFREY PRICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Worthy David Agent 5216 S.W. 91 DRIVE, GAINESVILLE, FL, 32608

Manager

Name Role Address
PRICE JEFFREY LEsq. Manager 5216 SW 91DRIVE, GAINESVILLE, FL, 32608
Worthy David L Manager 5216 S.W. 91 DRIVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Worthy, David No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 5216 S.W. 91 DRIVE, GAINESVILLE, FL 32608 No data
MERGER 2004-07-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049539

Court Cases

Title Case Number Docket Date Status
EXTERIOR WALLS, INC. VS DONALD A. NIESEN, ETC., ET AL. 5D2012-3713 2012-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-664

Parties

Name EXTERIOR WALLS, INC.
Role Appellant
Status Active
Representations R. PAUL ROECKER, Kyle P. Tate
Name DONALD A. NIESEN
Role Appellee
Status Active
Representations JOHN D. CAMPO, DAVID L. WORTHY, DONALD A. NIESEN, Jeffrey L. Price
Name ROBERTSON GROUP, P.L.
Role Appellee
Status Active
Name Jeffrey L. Price
Role Appellee
Status Active
Name NIESEN, PRICE, WORTHY, CAMPO
Role Appellee
Status Active

Docket Entries

Docket Date 2012-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Donald A. Niesen 773298
Docket Date 2012-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE David L. Worthy 0045901
Docket Date 2016-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AES 7/10/13 MOT FOR ATTY FEES AND SANCTIONS IS DENIED.
Docket Date 2014-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO 7/10 MOT ATTYS FEES
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO 7/11MOT ATTYS FEES
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DONALD A. NIESEN
Docket Date 2013-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD A. NIESEN
Docket Date 2013-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/6 ORDER
On Behalf Of DONALD A. NIESEN
Docket Date 2013-06-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-06-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 4/18 IB IS STRICKEN. AMENDED IB TO BE SERVED W/I 20 DYS.
Docket Date 2013-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO 5/8MOT STRIKE
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED 476 pgs.
Docket Date 2013-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD A. NIESEN
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of DONALD A. NIESEN
Docket Date 2013-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/12ORDER
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLATE FILINGS DEADLINES SHALL COMMENCE AS OF DATE OF THIS ORDER;APPEAL SHALL PROCEED
Docket Date 2013-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2013-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT 20 DYS;SUA SPONTE, PERIOD RELINQ EXTENDED 20 DYS
Docket Date 2013-01-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/2ORDER;AA R. Paul Roecker 120073
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ SUA SPONTE, PERIOD OF RELINQ EXTENDED 20 DYS;AA FILE STATUS REPORT W/I 20 DYS
Docket Date 2012-12-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2012-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA FILE STATUS REPORT
Docket Date 2012-11-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S MTNS TO DISMISS, FILED 9/25 ARE DENIED. UPON CONSIDERATION THAT THE CIRCUIT COURT'S 8/10 ORDER WAS A NON FINAL, NON APPEALABLE ORDER, AND UPON CONSIDERATION THAT THE 10/15 ORDERS WERE ENTERRED WHILE THE APPEAL WAS PENDING BEFORE THIS COURT, JURISDICTION IS RELINQ TO ORANGE COUNTY FOR 30 DYS DURING WHICH AA MAY CAUSE THE CIRCUIT COURT TO RE-ENTER THE FINAL JUDGMENTS.
Docket Date 2012-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DIS
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 10/12 AA RESPOND TO MOT DISMISS BUT IS ADVISED THAT NO ACTION WILL BE TAKEN UNTIL 9/21 ORDER REGARDING FILING FEE IS COMPLIED WITH.
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 9/25MOTS DISMISS
On Behalf Of EXTERIOR WALLS, INC
Docket Date 2012-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John D. Campo 626694
Docket Date 2012-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DONALD A. NIESEN
Docket Date 2012-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED. SENT 11/2/12
On Behalf Of EXTERIOR WALLS, INC

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State