Search icon

ROBIN L. GREEN, E.A., LLC - Florida Company Profile

Company Details

Entity Name: ROBIN L. GREEN, E.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN L. GREEN, E.A., 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L03000045223
FEI/EIN Number 208692995

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

Address: 571 Startstone Dr, Lake Mary, FL, 32746, US
Mail Address: 571 Starstone Dr, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBIN L Managing Member 571 STARSTONE DRIVE, LAKE MARY, FL, 32746
GREEN ROBIN L Agent 571 STARSTONE DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 571 Startstone Dr, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-04-18 571 Startstone Dr, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-04-17 GREEN, ROBIN L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 571 STARSTONE DRIVE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State