Search icon

ROBLES REALTY INTERNATIONAL LLC. - Florida Company Profile

Company Details

Entity Name: ROBLES REALTY INTERNATIONAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBLES REALTY INTERNATIONAL 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: 29 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: L08000101311
FEI/EIN Number 263656041

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

Mail Address: 4417 13th Street, Saint Cloud, FL, 34769, US
Address: 4417 13th St., Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES BERNARDO Jr. Managing Member 1558 Barberry Drive, Kindred, FL, 34744
ROBLES BERNARDO Jr. Agent 1558 Barberry Drive, Kindred, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09047900261 CASA LATINO INTERNATIONAL REALTY GROUP EXPIRED 2009-02-15 2014-12-31 - 1791 WINDWARD OAKS CT., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4417 13th St., #192, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-03-07 4417 13th St., #192, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1558 Barberry Drive, Kindred, FL 34744 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ROBLES , BERNARDO, Jr. -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State