Search icon

ROBKIN, LLC - Florida Company Profile

Company Details

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

ROBKIN, 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: 03 Jan 2007 (18 years ago)
Document Number: L07000000970
FEI/EIN Number 223952712

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

Address: 401 NORTH STATE STREET, SUITE 1, BUNNELL, FL, 32110
Mail Address: 401 NORTH STATE STREET, SUITE 1, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINECKI ROBERT Managing Member 401 NORTH STATE STREET #1, BUNNELL, FL, 32110
KINECKI ROBERT Agent 130 RAMBLEWOOD DR, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110755 ROBKIN CAR SALES ACTIVE 2024-09-05 2029-12-31 - 401 N.STATE ST UNIT 1, BUNNELL, FL, 32110
G18000037145 ROBKIN CAR SALES EXPIRED 2018-03-20 2023-12-31 - 401 N. STATE ST, BUNNELL, FL, 32110
G12000003911 ROBKIN CAR SALES EXPIRED 2012-01-11 2017-12-31 - 98 PEBBLE BEACH DR., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 130 RAMBLEWOOD DR, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 401 NORTH STATE STREET, SUITE 1, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2012-01-11 401 NORTH STATE STREET, SUITE 1, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State