Search icon

ROB-SMC, LLC - Florida Company Profile

Company Details

Entity Name: ROB-SMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROB-SMC, 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: 03 Sep 2004 (21 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L04000065752
FEI/EIN Number 202222538

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

Address: 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201
Mail Address: 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2012-04-19 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 -

Documents

Name Date
LC Voluntary Dissolution 2016-12-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State