Search icon

ROBERT SHARIER, LLC - Florida Company Profile

Company Details

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

ROBERT SHARIER, 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 19 May 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L06000088445
FEI/EIN Number 205519192

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

Address: 12600 Kirby Smith Rd, Orlando, FL, 32832, US
Mail Address: 12600 Kirby Smith Rd, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIER ROBERT A Manager 12600 Kirby Smith Rd, Orlando, FL, 32832
Abell Elissa M Auth 12600 Kirby Smith Rd, Orlando, FL, 32832
SHARIER ROBERT A Agent 12600 Kirby Smith Rd, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 12600 Kirby Smith Rd, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-03-18 12600 Kirby Smith Rd, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 12600 Kirby Smith Rd, Orlando, FL 32832 -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 SHARIER, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-12-14
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-11
REINSTATEMENT 2011-02-03
REINSTATEMENT 2009-10-03
REINSTATEMENT 2008-10-23
REINSTATEMENT 2007-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State