Search icon

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

Company Details

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

ROBCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000089039
FEI/EIN Number 203458391

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

Address: 1845 SANTA BARBARA DRIVE, DUNEDIN, FL, 34698
Mail Address: 1845 SANTA BARBARA DRIVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAM Managing Member 1845 SANTA BARBARA DRIVE, DUNEDIN, FL, 34698
JONES WILLIAM E Manager 1845 SANTA BARBARA DR, DUNEDIN, FL, 34698
BOUTZOUKAS MICHAEL E Agent 311 PARK PLACE BLVD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-11-07 BOUTZOUKAS, MICHAEL EESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-13 311 PARK PLACE BLVD, SUITE 250, CLEARWATER, FL 33759 -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941446 LAPSED 1000000339518 PINELLAS 2012-11-28 2022-12-05 $ 1,685.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2012-11-09
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-10-13
ANNUAL REPORT 2008-05-12
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-09-03
Florida Limited Liability 2005-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State