Search icon

THE ROBIN G CITY PLAZA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE ROBIN G CITY PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROBIN G CITY PLAZA 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: 28 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L07000033528
FEI/EIN Number NOT APPLICABLE

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

Address: 140 RIVERSIDE DRIVE, APARTMENT 5A, NEW YORK, NY, 10024
Mail Address: 140 RIVERSIDE DRIVE, APARTMENT 5A, NEW YORK, NY, 10024
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE ROBIN G CITY PLAZA LLC, NEW YORK 6807778 NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
GUTTERMAN ROBIN Managing Member 140 RIVERSIDE DRIVE, NEW YORK, NY, 10024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 140 RIVERSIDE DRIVE, APARTMENT 5A, NEW YORK, NY 10024 -
CHANGE OF MAILING ADDRESS 2023-04-24 140 RIVERSIDE DRIVE, APARTMENT 5A, NEW YORK, NY 10024 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Reg. Agent Change 2023-04-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State