Search icon

H.L. ROBERTS REALTY LLC - Florida Company Profile

Company Details

Entity Name: H.L. ROBERTS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.L. ROBERTS REALTY 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: 07 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L09000096954
FEI/EIN Number 81-0776248

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

Mail Address: 2306, 63rd St W, Tampa, FL, 34209, US
Address: 4833 Fruitville Rd Unit 208, Sarasoda, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts H. L. Managing Member 2306, Bradenton, FL, FL, 33609
Roberts Herbert L Agent 2306, Tampa, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047399 ROBERTS CONSULTING EXPIRED 2015-05-12 2020-12-31 - 231 NE 28TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4833 Fruitville Rd Unit 208, Sarasoda, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2306, 63rd St W, Bradenton, FL, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 2306, 63rd St W, Tampa, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-03-19 2306, 63rd St W, Bradenton, FL, FL 34209 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 Roberts, Herbert L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State