Search icon

ROBERT MONTGOMERY, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT MONTGOMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT MONTGOMERY, 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.
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: 18 Feb 2005 (20 years ago)
Document Number: L05000017321
FEI/EIN Number NOT APPLICABLE

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

Address: 657 E Romana ST, Pensacola, FL, 32502, US
Mail Address: 657 E Romana St, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY ROBERT B President 657 E Romana St, Pensacola, FL, 32502
MONTGOMERY ROBERT Agent 657 E Romana St, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 657 E Romana ST, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2019-02-13 657 E Romana ST, Pensacola, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 657 E Romana St, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2016-01-25 MONTGOMERY, ROBERT -

Court Cases

Title Case Number Docket Date Status
ROBERT MONTGOMERY VS STATE OF FLORIDA 2D2011-4983 2011-10-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-012892NC

Parties

Name ROBERT MONTGOMERY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Crenshaw and Morris
Docket Date 2012-01-05
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan
Docket Date 2011-11-07
Type Response
Subtype Response
Description RESPONSE ~ Response to status order.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-10-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2011-10-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE PS Robert Montgomery
Docket Date 2011-10-13
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2011-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ WAVIED SEE 2D11-3783
On Behalf Of ROBERT MONTGOMERY
Docket Date 2011-10-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROBERT MONTGOMERY VS STATE OF FLORIDA 2D2011-3783 2011-08-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-012892 NC

Parties

Name ROBERT MONTGOMERY, LLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G.
Name HON. DONNA MARIE PADAR
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; sentence vacated on Ct. 1; remanded for further proceedings consistent with this opinion.
Docket Date 2013-04-23
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief ~ EMAILED 04/22/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ AE to file supp briefing
Docket Date 2012-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/12/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-03
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-08-02
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 08/01/12
On Behalf Of ROBERT MONTGOMERY
Docket Date 2012-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL (AMENDED VOL 3 INDEX)
Docket Date 2012-05-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2012-05-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT MONTGOMERY
Docket Date 2012-05-02
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ B2 SUPPL RECORD DUE
Docket Date 2012-04-30
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ROBERT MONTGOMERY
Docket Date 2012-02-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BERLIN
Docket Date 2012-02-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ BERLIN - 02/08/12
Docket Date 2012-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD John J. Scotese, A. P. D. 0000711
Docket Date 2012-01-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD John J. Scotese, A. P. D. 0000711
Docket Date 2011-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ for clarification
Docket Date 2011-12-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ STATUS REPORT; MOTION
On Behalf Of HON. DONNA MARIE PADAR
Docket Date 2011-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MANDATE
On Behalf Of ROBERT MONTGOMERY
Docket Date 2011-12-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD John J. Scotese, A. P. D. 0000711
Docket Date 2011-12-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ JU Hon. Donna Padar Berlin CC Karen Rushing, Clerk AE Attorney General 1a
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (fax) to rule on AA's Amended Motion to Withdraw Plea ORIGINAL FILED ON 12/12/11
On Behalf Of HON. DONNA MARIE PADAR
Docket Date 2011-11-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot. to amend appeal
Docket Date 2011-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND APPEAL
On Behalf Of ROBERT MONTGOMERY
Docket Date 2011-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HON. DONNA MARIE PADAR
Docket Date 2011-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RULE ON APPELLANT'S AMENDED MOTION TO WITHDRAW PLEA
On Behalf Of HON. DONNA MARIE PADAR
Docket Date 2011-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD John J. Scotese, A. P. D. 0000711
Docket Date 2011-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ord-Miscellaneous from DCA ~ tic cab (dm)status report from Attorney Scotese
Docket Date 2011-09-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ mot. to have appeal held in abeyance treated as relinquishment
Docket Date 2011-08-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ROBERT MONTGOMERY
Docket Date 2011-08-18
Type Response
Subtype Response
Description RESPONSE ~ to order re: filing fee.
On Behalf Of ROBERT MONTGOMERY
Docket Date 2011-08-04
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2011-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MONTGOMERY

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1204892 Intrastate Non-Hazmat 2004-01-28 0 - 1 1 Exempt For Hire
Legal Name ROBERT MONTGOMERY
DBA Name R MONTGOMERY
Physical Address 3335 HARRY STREET, APOPKA, FL, 32712, US
Mailing Address 3335 HARRY STREET, APOPKA, FL, 32712, US
Phone (407) 299-4212
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State