Search icon

ROY LOUIS ROBERTSON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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