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. |
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 |
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 |
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 |
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 | - |
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 |
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