Entity Name: | ROBEL FAMILY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBEL FAMILY PARTNERS, 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: |
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: | 03 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | L04000087583 |
FEI/EIN Number |
201995969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 MERCEDES DRIVE, FT. LAUDERDALE, FL, 33316 |
Mail Address: | PO BOX 460125, FORT LAUDERDALE, FL, 33346 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURGEON ROGER W | Manager | 2500 MERCEDES DRIVE, FT. LAUDERDALE, FL, 33316 |
STURGEON ROGER W | Agent | 2500 MERCEDES DRIVE, FORT LAUDERDALE, FL, 33316 |
STURGEON ISOBEL K | Manager | 2500 MERCEDES DRIVE, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 2500 MERCEDES DRIVE, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | STURGEON, ROGER W | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 2500 MERCEDES DRIVE, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2012-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 2500 MERCEDES DRIVE, FT. LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
MERGER | 2004-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000050785 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State