Search icon

ROBERT'S RUN, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT'S RUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT'S RUN, 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: 20 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000096211
FEI/EIN Number 261108530

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

Address: 1000 SE 4 Street, FORT LAUDERDALE, FL, 33301, US
Mail Address: 557 NW 97 Avenue, Plantation, FL, 33324, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carvalho Robert J Manager 557 NW 97 Avenue, Plantation, FL, 33324
Carvalho DeAnna R Manager 557 NW 97 Avenue, Plantation, FL, 33324
Carvalho Robert J Agent 557 NW 97 AVENUE, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 557 NW 97 AVENUE, Arbor Courts / Green Awnings, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-03-30 1000 SE 4 Street, 126, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Carvalho, Robert J -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1000 SE 4 Street, 126, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State