Entity Name: | ROBY AND ROBY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBY AND ROBY, 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. |
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: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000079522 |
FEI/EIN Number |
331101607
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | - | 201 W. CANTON AVE., SUITE 275, WINTER PARK, FL, 32789 |
G10000059627 | DEGRAW & ASSOCIATES | EXPIRED | 2010-06-28 | 2015-12-31 | - | 201 WEST CANTON AVENUE, SUITE 275, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-31 | 1380 Gene Street, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 1380 Gene Street, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-05-31 | 1380 Gene Street, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-03-05 | ROBY AND ROBY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2006-04-04 | ROBY, MATTHEW H | - |
NAME CHANGE AMENDMENT | 2004-11-04 | ROBY, ROBY AND IOFFREDO, L.L.C. | - |
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 Apr 2025
Sources: Florida Department of State