Search icon

ROBY AND ROBY, LLC

Company Details

Entity Name: ROBY AND ROBY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000079522
FEI/EIN Number 331101607
Address: 1380 Gene Street, WINTER PARK, FL, 32789, US
Mail Address: P.O. Box 608, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBY MATTHEW H Agent 1380 Gene Street, WINTER PARK, FL, 32789

Managing Member

Name Role Address
ROBY MATTHEW H Managing Member P.O. Box 608, WINTER PARK, FL, 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038139 ROBY DEGRAW EXPIRED 2011-04-19 2016-12-31 No data 201 W. CANTON AVE., SUITE 275, WINTER PARK, FL, 32789
G10000059627 DEGRAW & ASSOCIATES EXPIRED 2010-06-28 2015-12-31 No data 201 WEST CANTON AVENUE, SUITE 275, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 1380 Gene Street, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 1380 Gene Street, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-05-31 1380 Gene Street, WINTER PARK, FL 32789 No data
REINSTATEMENT 2010-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2007-03-05 ROBY AND ROBY, LLC No data
REGISTERED AGENT NAME CHANGED 2006-04-04 ROBY, MATTHEW H No data
NAME CHANGE AMENDMENT 2004-11-04 ROBY, ROBY AND IOFFREDO, L.L.C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000578045 ACTIVE 1000000838088 ORANGE 2019-08-19 2029-08-28 $ 1,233.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
RONALD H. ROBY and ROBY and ROBY VS KAREN O'NEIL 4D2013-2732 2013-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA001731

Parties

Name RONALD H. ROBY
Role Appellant
Status Active
Name ROBY AND ROBY, LLC
Role Petitioner
Status Active
Name KAREN O'NEIL (DNU)
Role Respondent
Status Active
Representations JEFFREY S. BUNIN
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-09-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed July 29, 2013, is hereby denied.TAYLOR, MAY and GERBER, JJ., Concur.
Docket Date 2013-08-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ (AMENDED) TO S/C ORDER
On Behalf Of RONALD H. ROBY
Docket Date 2013-08-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
Docket Date 2013-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KAREN O'NEIL (DNU)
Docket Date 2013-08-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10
Docket Date 2013-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-07-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2013-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2013-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RONALD H. ROBY and ROBY AND ROBY, etc. VS KAREN O'NEIL 4D2013-0283 2013-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA001731XXXX

Parties

Name RONALD H. ROBY
Role Appellant
Status Active
Name ROBY AND ROBY, LLC
Role Appellant
Status Active
Name KAREN O'NEIL (DNU)
Role Appellee
Status Active
Representations JEFFREY S. BUNIN
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SUSPENDING RONALD ROBY
Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of RONALD H. ROBY
Docket Date 2013-02-06
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of KAREN O'NEIL (DNU)
Docket Date 2013-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of KAREN O'NEIL (DNU)
Docket Date 2013-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RONALD H. ROBY
Docket Date 2013-02-04
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of RONALD H. ROBY
Docket Date 2013-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD H. ROBY

Documents

Name Date
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State