Entity Name: | ROY LOUIS ROBERTSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROY LOUIS ROBERTSON, 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: |
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: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000068675 |
FEI/EIN Number |
510589607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 CAMMARANO PLACE, THE VILLAGES, FL, 32162, US |
Mail Address: | 450 CAMMARANO PLACE, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON ROY L | Managing Member | 450 CAMMARANO PLACE, THE VILLAGES, FL, 32162 |
ROBERTSON SUSAN M | Managing Member | 450 CAMMARANO PLACE, THE VILLAGES, FL, 32162 |
ROBERTSON ROY L | Agent | 450 CAMMARANO PLACE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 450 CAMMARANO PLACE, THE VILLAGES, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 450 CAMMARANO PLACE, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 450 CAMMARANO PLACE, THE VILLAGES, FL 32162 | - |
LC NAME CHANGE | 2006-07-26 | ROY LOUIS ROBERTSON, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ADDRESS CHANGE | 2010-08-20 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State