Search icon

ROBERTS & ROBERTS MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ROBERTS & ROBERTS MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTS & ROBERTS MANAGEMENT SERVICES 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L04000002767
FEI/EIN Number 870720853

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

Address: 1969 S ALAFAYA TRAIL, SUITE 133, ORLANDO, FL, 32828
Mail Address: 1969 S ALAFAYA TRAIL, SUITE 133, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SAMUEL J Manager 1969 S. Alafaya Trail, ORLANDO, FL, 32828
ROBERTS SAMUEL J Agent 1969 S ALAFAYA TRAIL, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156850 CARIBBEAN AMERICAN PASSPORT NEWS MAGAZINE ACTIVE 2024-12-27 2029-12-31 - 1969 S. ALAFAYA TRAIL, 133, ORLANDO, FL, 32828
G24000156854 GGR MARKETING & PR ACTIVE 2024-12-27 2029-12-31 - 1969 S. ALAFAYA TRAIL, 133, ORLANDO, FL, 32828
G15000086308 CARIBBEAN AMERICAN PASSPORT NEWS MAGAZINE EXPIRED 2015-08-20 2020-12-31 - 1969 S. ALAFAYA TR. # 133, ORLANDO, FL, 32828
G15000086305 GGR MARKETING PR EXPIRED 2015-08-20 2020-12-31 - 1969 S. ALAFAYA TR. # 133, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-04 ROBERTS, SAMUEL J -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1969 S ALAFAYA TRAIL, SUITE 133, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1969 S ALAFAYA TRAIL, SUITE 133, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2010-01-05 1969 S ALAFAYA TRAIL, SUITE 133, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229211 TERMINATED 1000000950681 ORANGE 2023-05-02 2033-05-24 $ 1,004.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000509582 TERMINATED 1000000902359 ORANGE 2021-09-21 2031-10-06 $ 859.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000014133 TERMINATED 1000000562572 ORANGE 2013-12-06 2024-01-03 $ 1,124.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355667300 2020-04-30 0491 PPP 1969 South Alafaya Trail, ORLANDO, FL, 32828-8732
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-8732
Project Congressional District FL-10
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56976.02
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State