Search icon

ROBERT ROSS, LLC - Florida Company Profile

Company Details

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

ROBERT ROSS, 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: 10 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L03000043563
FEI/EIN Number 200384327

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

Address: 1347 DILL AVE., SPRING HILL, FL, 34608, US
Mail Address: 1347 DILL AVE., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCHESTER JOHN Managing Member 1347 DILL AVE., SPRING HILL, FL, 34608
ROSS ROBERT Agent 1347 DILL AVE., SPRING HILL, FL, 34608
ROSS ROBERT Managing Member 1347 DILL AVE., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 ROSS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-09-19 - -

Court Cases

Title Case Number Docket Date Status
LORI ROSS VS KERRIN ROSS GEHRING and ROBERT ROSS, etc. 4D2011-2893 2011-08-03 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CP002076XXXXMB

Parties

Name LORI ROSS
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, David M. Garten
Name KERRIN ROSS GEHRING
Role Appellee
Status Active
Representations Michele M. Lewis, R. Lee McElroy
Name ROBERT ROSS, LLC
Role Appellee
Status Active
Name AUGUSTA H. ROSS
Role Appellee
Status Active
Name ESTATE OF AUGUSTA H. ROSS
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE R. Lee Mcelroy, I V 949191
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of LORI ROSS
Docket Date 2012-07-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2012-07-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LORI ROSS
Docket Date 2012-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LORI ROSS
Docket Date 2012-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/11/12
Docket Date 2012-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) ("JOINT") ROBERT ROSS AND KERRIN ROSS GEHRING
On Behalf Of KERRIN ROSS GEHRING
Docket Date 2012-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS (GEHRING)
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (KERRIN ROSS GEHRING)
On Behalf Of KERRIN ROSS GEHRING
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (ROSS)
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TO 2/16/12 (ROBERT ROSS)
On Behalf Of KERRIN ROSS GEHRING
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS (GEHRING)
Docket Date 2011-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ROBERT ROSS)
On Behalf Of KERRIN ROSS GEHRING
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KERRIN ROSS GEHRING
Docket Date 2011-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jane Kreusler-Walsh
Docket Date 2011-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LORI ROSS
Docket Date 2011-11-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) ENVELOPES
Docket Date 2011-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORI ROSS
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORI ROSS
Docket Date 2011-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jane Kreusler-Walsh
Docket Date 2011-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORI ROSS

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732818901 2021-04-26 0455 PPS 7996 Canary Island Way, Boynton Beach, FL, 33436-1412
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13617
Loan Approval Amount (current) 13617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-1412
Project Congressional District FL-22
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13668.11
Forgiveness Paid Date 2021-09-13
9537808703 2021-04-09 0455 PPP 7996 Canary Island Way, Boynton Beach, FL, 33436-1412
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13617
Loan Approval Amount (current) 13617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-1412
Project Congressional District FL-22
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13673.33
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State