Search icon

ROBINHOOD TERRACE LLC - Florida Company Profile

Company Details

Entity Name: ROBINHOOD TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBINHOOD TERRACE 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: 02 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2008 (16 years ago)
Document Number: L06000045336
FEI/EIN Number 204829686

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

Mail Address: 44236 20th St. East, Lancaster, CA, 93535, US
Address: 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KIM Agent 6671 WEST INDIANTOWN RD, JUPITER, FL, 33458
MILLER KIM Manager 6671 WEST INDIANTOWN RD #50-222, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022084 PSL HOMES FOR RENT EXPIRED 2013-03-04 2018-12-31 - 5475 NW ST JAMES DRIVE #170, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-16 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2009-02-05 MILLER, KIM -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State