Search icon

ROBERTS INSTALLATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ROBERTS INSTALLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTS INSTALLATIONS, 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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L05000033197
FEI/EIN Number 202893230

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

Address: 802 S. 8TH ST., FERNANDINA BEACH, FL, 32034, US
Mail Address: 802 S. 8TH ST., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JAMES R Managing Member 802 SOUTH 8TH ST, FERNANDINA BEACH, FL, 32034
Smith John R Manager 802 S. 8TH ST., FERNANDINA BEACH, FL, 32034
TOMASSETTI ARMOND J Agent 406 ASH ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 TOMASSETTI, ARMOND JESQ. -
REINSTATEMENT 2016-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 802 S. 8TH ST., FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2006-04-13 802 S. 8TH ST., FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-02-19
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State