Search icon

ROBERTSON MECHANICAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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