Entity Name: | ROBRO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBRO, 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: | 29 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | L05000042446 |
FEI/EIN Number |
202767402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 HURON CIRCLE, KISSIMMEE, FL, 34746 |
Mail Address: | 2441 HURON CIRCLE, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EDUARDO | Manager | 2441 HURON CIRCLE, KISSIMMEE, FL, 34746 |
RODRIGUEZ MARIA I | Manager | 2441 HURON CIRCLE, KISSIMMEE, FL, 34746 |
RODRIGUEZ MARIA I | Agent | 2441 HURON CIRCLE, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | RODRIGUEZ, MARIA I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-30 | 2441 HURON CIRCLE, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-30 | 2441 HURON CIRCLE, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2010-01-30 | 2441 HURON CIRCLE, KISSIMMEE, FL 34746 | - |
CANCEL ADM DISS/REV | 2010-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-03-13 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-06-17 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State