Search icon

ROBIN KING, LLC - Florida Company Profile

Company Details

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

ROBIN KING, 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 Jan 2007 (18 years ago)
Date of dissolution: 02 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: L07000002106
Address: 3618 ALDER DRIVE, D-1, WEST PALM BEACH, FL, 33417
Mail Address: 3618 ALDER DRIVE, D-1, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ROBIN Agent 428 CHILDERS STREET, PENSACOLA, FL, 32534
PETERS ROBIN M Manager 3618 ALDER DRIVE, D-1, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2008-04-22 ROBIN KING, LLC -
REGISTERED AGENT NAME CHANGED 2008-04-22 KING, ROBIN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 428 CHILDERS STREET, PENSACOLA, FL 32534 -

Court Cases

Title Case Number Docket Date Status
Bradley E. King, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1359 2024-08-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-CF-310-A-P

Parties

Name Bradley E. King
Role Appellant
Status Active
Name Sarah King
Role Appellant
Status Active
Name ROBIN KING, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Ivy R. Ginsberg
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-10-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Bradley E. King
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-08
Type Order
Subtype Order
Description The pro se Appellant's Motion of Appeal to Overturn Lower Tribunal Order filed on August 7, 2024, is hereby treated as an Initial Brief.
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Paid.
Docket Date 2024-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of Appeal to Overturn L.T. Order *Treated as an Initial Brief
On Behalf Of Bradley E. King
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This is to notify the appellant that the filing and prosecution of a Notice of Appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by a single check, cashier's check or money order on or before August 11, 2024, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date. The filing fee may also be paid electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Bradley E. King
View View File
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, is hereby dismissed for lack of jurisdiction. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
BRADLEY E. KING, ET AL. VS NATIONAL ALARM SYSTEM, INC., ET AL. SC2014-1309 2014-07-01 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
10-33344 12

Circuit Court for the Eighth Judicial Circuit, Baker County
4D11-2805

Parties

Name BRADLEY E. KING
Role Petitioner
Status Active
Name ROBIN KING, LLC
Role Petitioner
Status Active
Name STATE FARM INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL ALARM SYSTEM, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, LISA JACQUELINE BALIGIAN
Name MICHAEL J GRIFFIN
Role Respondent
Status Active
Representations Warren B. Kwavnick
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM BRADLEY E. KING - ORDER DATED 08/27/2014 (9/10/2014: RESENT MAIL TO ADDRESS LISTED ON PLEADING)
On Behalf Of BRADLEY E. KING
Docket Date 2014-08-27
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (PERSAUD)
Description DISP-ORIG PROC DISM NO JURIS (PERSAUD) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Persaud v. State, 838 So. 2d 529 (Fla. 2003). No motion for rehearing will be entertained by the Court.
Docket Date 2014-07-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM BRADLEY E. KING - ACKNOWLEDGMENT LETTER AND RECEIPT FOR FILING FEE DATED 07/08/2014 (07/23/2014: RESENT)
On Behalf Of BRADLEY E. KING
Docket Date 2014-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MICHAEL J GRIFFIN
Docket Date 2014-07-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-01
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS "PETITIONER'S WRIT OF MANDAMUS SEEKING REINSTATEMENT OF THE PROCEEDING IN THE 4TH DISTRICT COURT OF APEPALS CONCERNING THE LOWER TRIBUNAL CASE 10-33344 12"
On Behalf Of BRADLEY E. KING
Docket Date 2014-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRADLEY E. KING, ET AL. VS NATIONAL ALARM SYSTEM, INC., ET AL. SC2011-1927 2011-09-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-33344 12

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2805

Parties

Name BRADLEY E. KING
Role Petitioner
Status Active
Name ROBIN KING, LLC
Role Petitioner
Status Active
Name NATIONAL ALARM SYSTEM, INC.
Role Respondent
Status Active
Representations LISA JACQUELINE BALIGIAN
Name MICHAEL J GRIFFIN
Role Respondent
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201335
Docket Date 2011-12-12
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2011-10-28
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of BRADLEY E. KING
Docket Date 2011-10-07
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's Notice to Invoke Discretionary Jurisdiction, filed in this Court on September 30, 2011, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including October 27, 2011, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2011-10-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION & TREATED AS A PETITION-MANDAMUS
On Behalf Of BRADLEY E. KING
BRADLEY E. KING and ROBIN KING VS NATIONAL ALARM SYSTEM, INC., et al. 4D2011-2805 2011-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-33344 12

Parties

Name BRADLEY E. KING
Role Appellant
Status Active
Name ROBIN KING, LLC
Role Appellant
Status Active
Name NATIONAL ALARM SYSTEM, INC.
Role Appellee
Status Active
Representations LISA BALIGIAN
Name MICHAEL J. GRIFFIN
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1309
Docket Date 2014-07-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1309
Docket Date 2013-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRADLEY E. KING
Docket Date 2012-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP.CRT.ORD. DENYING MANDAMUS SC11-1927
Docket Date 2011-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP. CRT. ORD. TREATING SC11-1927 AS A PETITION FOR WRIT OF MANDAMUS
Docket Date 2011-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-09-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2011-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order
Docket Date 2011-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-19
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE.
On Behalf Of BRADLEY E. KING
Docket Date 2011-08-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS.
Docket Date 2011-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRADLEY E. KING

Documents

Name Date
LC Voluntary Dissolution 2010-03-02
LC Amendment and Name Change 2008-04-22
Florida Limited Liability 2007-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State