Search icon

JUDI ROBINOVITZ ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JUDI ROBINOVITZ ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDI ROBINOVITZ ASSOCIATES, 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L10000081175
FEI/EIN Number 81-0790076

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

Address: 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL, 33487, US
Mail Address: 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinovitz Jason Manager 900 Broken Sound Parkway, Boca Raton, FL, 33487
ROBINOVITZ JUDI Manager 120 WINDSOR POINTE DR., PALM BEACH GARDENS, FL, 33418
ROBINOVITZ JASON B Agent 900 Broken Sound Parkway, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF MAILING ADDRESS 2017-01-11 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State