Entity Name: | ROBERTSON MECHANICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERTSON MECHANICAL, 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: |
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: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000038618 |
FEI/EIN Number |
264722475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL, 32257 |
Mail Address: | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON TIMOTHY W | Managing Member | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL, 32257 |
ROBERTSON BRENDA D | Managing Member | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL, 32257 |
ROBERTSON TIMOTHY W | Agent | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC ARTICLE OF CORRECTION | 2009-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-29 | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2009-05-29 | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-29 | 10427 MARBLE EGRET CT E, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State