Search icon

ROBERT MEMOLI, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT MEMOLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT MEMOLI, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000018591
FEI/EIN Number 593229895

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

Address: 7851 Tenby Court, TRINITY, FL, 34655, US
Mail Address: 7851 Tenby Court, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMOLI ROBERT Managing Member 7851 Tenby Court, TRINITY, FL, 34655
MEMOLI ROBERT Agent 7851 Tenby Court, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7851 Tenby Court, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-01-15 7851 Tenby Court, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7851 Tenby Court, TRINITY, FL 34655 -
CONVERSION 2010-02-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000019154. CONVERSION NUMBER 900000103059

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State