Search icon

ROBERT STAGE, LLC - Florida Company Profile

Company Details

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

ROBERT STAGE, 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: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L06000050308
FEI/EIN Number 421704818

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

Address: 6314 nw 37th drive, gainesville, FL, 32653, US
Mail Address: 6314 nw 37th drive, gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGE ROBERT Managing Member 6314 nw 37th drive, gainesville, FL, 32653
STAGE ROBERT M Agent 6314 nw 37th drive, gainesville, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028206 FRESH LOOK PRESSURE WASHING AND PAINTING ACTIVE 2023-03-01 2028-12-31 - 6314 NW 37TH DR, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 6314 nw 37th drive, gainesville, FL 32653 -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 6314 nw 37th drive, gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2017-10-23 6314 nw 37th drive, gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2017-10-23 STAGE, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-08-27 - -
REINSTATEMENT 2013-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2014-01-28
REINSTATEMENT 2013-08-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State