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 |
Name | Role | Address |
---|---|---|
ROBY MATTHEW H | Agent | 1380 Gene Street, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
ROBY MATTHEW H | Managing Member | P.O. Box 608, WINTER PARK, FL, 32790 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RONALD H. ROBY and ROBY and ROBY VS KAREN O'NEIL | 4D2013-2732 | 2013-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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