Search icon

ROBERT J. SLAMA, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT J. SLAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT J. SLAMA, 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: 05 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: L04000072306
FEI/EIN Number 593541862

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

Address: 6817 SOUTHPOINT PARKWAY, STE. 2504, JACKSONVILLE, FL, 32216
Mail Address: 6817 SOUTHPOINT PARKWAY, STE. 2504, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAMA ROBERT J Managing Member 6817 SOUTHPOINT PARKWAY STE. 2504, JACKSONVILLE, FL, 32216
SLAMA ROBERT J Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT NAME CHANGED 2022-12-17 SLAMA, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 6817 SOUTHPOINT PARKWAY, STE. 2504, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2010-05-03 6817 SOUTHPOINT PARKWAY, STE. 2504, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 6817 SOUTHPOINT PARKWAY, STE. 2504, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000378152 TERMINATED 1000000895551 DUVAL 2021-07-22 2041-07-28 $ 882.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000263531 TERMINATED 1000000821923 DUVAL 2019-04-05 2039-04-10 $ 1,272.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000008964 TERMINATED 1000000245267 DUVAL 2011-12-29 2032-01-04 $ 1,961.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS ROBERT JOHN SLAMA SC2017-0318 2017-02-22 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Unknown Court
2016-00,468(4B)

Parties

Name ROBERT J. SLAMA, LLC
Role Respondent
Status Active
Name The Florida Bar
Role Complainant
Status Active
Representations Carlos Alberto Leon
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-09
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. CHRISTOPHER ANTHONY FRANCE, 7TH JUDICIAL CIRCUIT, ORDER DATED 03/06/2017
View View File
Docket Date 2017-02-27
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-02-27
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. TERENCE ROBERT PERKINS, CJ, 7TH JUDICIAL CIRCUIT
Docket Date 2017-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-02-22
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
On Behalf Of The Florida Bar
View View File
Docket Date 2022-12-13
Type Event
Subtype Record Center
Description Record Center - C00000522077 (File)
Docket Date 2017-04-20
Type Disposition
Subtype Public Reprimand
Description DISP-PUBLIC REPRIMAND ~ The Court approves the uncontested referee's report and reprimands respondent. Respondent is further directed to comply with all other terms and conditions of the report and consent judgment.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Robert John Slama in the amount of $1,345.22, for which sum let execution issue.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-03-31
Type Miscellaneous Document
Subtype Conditional Guilty Plea/Consent Judgment
Description CONDITIONAL GUILTY PLEA/CONSENT JUDG
On Behalf Of Hon. Christopher Anthony France
View View File
Docket Date 2017-03-31
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ W/ CERTIFICATE OF RECORD AND INDEX & MISC PLEADINGS
On Behalf Of Hon. Christopher Anthony France
Docket Date 2017-03-13
Type Miscellaneous Document
Subtype Certificate of Referee (Fla Bar)
Description CERTIFICATE OF REFEREE (FLA BAR)
On Behalf Of Hon. Christopher Anthony France
View View File
Docket Date 2017-02-22
Type Petition
Subtype Complaint
Description COMPLAINT
On Behalf Of The Florida Bar
View View File
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State