Search icon

ROBOT FUTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
THE PAYNE LAW GROUP, PLLC Agent -
OGILVIE ROBERT J President 1962 Main Street, SARASOTA, FL, 34236

Events

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 -

Documents

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