Entity Name: | FELICE ROBIN DESIGNS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FELICE ROBIN DESIGNS, 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. |
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 Feb 2008 (17 years ago) |
Date of dissolution: | 16 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2022 (3 years ago) |
Document Number: | L08000017296 |
FEI/EIN Number |
364668783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 BELLE MEADE DRIVE, FORT MYERS, FL, 33908, US |
Mail Address: | 8601 BELLE MEADE DRIVE, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS Samuel J | Managing Member | 8601 BELLE MEADE DRIVE, FORT MYERS, FL, 33908 |
WEISS Samuel J | Agent | 8601 BELLE MEADE DRIVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-07 | WEISS, Samuel J | - |
REINSTATEMENT | 2020-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 8601 BELLE MEADE DRIVE, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 8601 BELLE MEADE DRIVE, FORT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-16 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-07-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State