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