Search icon

ROUBEKAS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ROUBEKAS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUBEKAS ENTERPRISES 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000022252
FEI/EIN Number 271997940

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

Address: 3810 W, NEPUNE ST., STE B4, TAMPA, FL, 33629, US
Mail Address: 3810 W, NEPUNE ST., STE B4, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUBEKAS LEON G Managing Member 3810 W, NEPUNE ST., STE B4, TAMPA, FL, 33629
ROUBEKAS LEON Agent 3810 w Neptune, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081944 TROPICAL SMOOTHIE CAFE EXPIRED 2010-09-07 2015-12-31 - 2202 GRANDFATHER MTN, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 3810 w Neptune, Ste B4, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-08 3810 W, NEPUNE ST., STE B4, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-10-08 3810 W, NEPUNE ST., STE B4, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323773 TERMINATED 1000000590151 HILLSBOROU 2014-02-28 2034-03-13 $ 12,146.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001190512 TERMINATED 1000000518408 HILLSBOROU 2013-07-10 2033-07-17 $ 12,383.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000977414 TERMINATED 1000000508328 HILLSBOROU 2013-05-09 2033-05-22 $ 11,776.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001034860 TERMINATED 1000000401612 HILLSBOROU 2012-12-13 2032-12-19 $ 1,223.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-10-12
ADDRESS CHANGE 2010-10-08
Florida Limited Liability 2010-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State