Entity Name: | ROBOT FUTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBOT FUTURES, 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: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L07000006338 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1962 Main Street, SARASOTA, FL, 34236, US |
Mail Address: | 1962 Main Street, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PAYNE LAW GROUP, PLLC | Agent | - |
OGILVIE ROBERT J | President | 1962 Main Street, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 766 Hudson Avenue, Suite C, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 1962 Main Street, Suite 300, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 1962 Main Street, Suite 300, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | The Payne Law Group, PLLC | - |
REINSTATEMENT | 2013-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-19 | ROBOT FUTURES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State