Search icon

ROBERTSDALE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERTSDALE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTSDALE HOLDINGS, L.L.C. 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: 29 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L04000094306
FEI/EIN Number 043803074

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

Address: 5150 N. Davis Hwy, PENSACOLA, FL, 32503-2030, US
Mail Address: 5150 N. Davis Hwy, PENSACOLA, FL, 32503-2030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARG PURUSHOTTAM K Manager 5553 HWY 90 WEST, PACE, FL, 32571
KUNDU MAHADEB Managing Member 4845 ANDRADE STREET, PENSACOLA, FL, 32503
GUPTA SUNIL Managing Member 5150 N DAVIS HWY, PENSACOLA, FL, 32503
ONEIL DEBBIE S Agent 5601 Shooting Star Court, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 5601 Shooting Star Court, MILTON, FL 32583 -
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-23 ONEIL, DEBBIE S -
REINSTATEMENT 2016-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 5150 N. Davis Hwy, PENSACOLA, FL 32503-2030 -
CHANGE OF MAILING ADDRESS 2016-06-23 5150 N. Davis Hwy, PENSACOLA, FL 32503-2030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-06-23
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State