Entity Name: | ROB THE BUILDER LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROB THE BUILDER LTD. CO. 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. |
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: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000053719 |
FEI/EIN Number |
421609122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1414 35TH STREET W., BRADENTON, FL, 34205, US |
Mail Address: | 1414 35TH STREET W., BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYERLA ROBERT | Managing Member | 1414 35TH ST. W., BRADENTON, FL, 342052261 |
Lyerla Colton L | Chief Operating Officer | 1414 35TH STREET W., BRADENTON, FL, 34205 |
LYERLA ROBERT D | Agent | 1414 35TH ST. W., BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | LYERLA, ROBERT D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
REINSTATEMENT | 2022-12-15 |
AMENDED ANNUAL REPORT | 2021-10-22 |
REINSTATEMENT | 2021-06-13 |
REINSTATEMENT | 2019-11-14 |
REINSTATEMENT | 2018-12-11 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State