Entity Name: | ROBERT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L04000014901 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8147 36th Street East, Sarasota, FL, 34243, US |
Mail Address: | 8147 36th Street East, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HILDA M. PORRO, P.A. | Agent |
Name | Role | Address |
---|---|---|
Mermigos Cheryl R | Manager | 110 Stockade Road, South Glastonbury, CT, 06073 |
Robert Gregory | Manager | 8147 36th Street East, Sarasota, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-17 | 8147 36th Street East, Sarasota, FL 34243 | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | Hilda M. Porro, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-17 | 12012 South Shore Blvd, #208, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-17 | 8147 36th Street East, Sarasota, FL 34243 | No data |
REINSTATEMENT | 2007-03-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-11-17 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-08-22 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State