Search icon

ROB THE PHONE DOCTOR L.L.C. - Florida Company Profile

Company Details

Entity Name: ROB THE PHONE DOCTOR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROB THE PHONE DOCTOR L.L.C. 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: 02 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (17 years ago)
Document Number: L07000012995
FEI/EIN Number 208434985

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

Address: 3916 CLEVELAND AVE, FT. MYERS, FL, 33901
Mail Address: 3916 CLEVELAND AVE, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON ROBERT Manager 3916 CLEVELAND AVE, FORT MYERS, FL, 33901
MASON ROBERT A Agent 3916 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 3916 CLEVELAND AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2011-01-04 MASON, ROBERT A -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF MAILING ADDRESS 2008-10-28 3916 CLEVELAND AVE, FT. MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-18 3916 CLEVELAND AVE, FT. MYERS, FL 33901 -
LC AMENDMENT 2008-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State