Entity Name: | ROBERT'S AIR/NITROX STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L10000101821 |
FEI/EIN Number | 273568148 |
Address: | 13114 NE 26th Ave., Okeechobee, FL, 34972, US |
Mail Address: | 13114 NE 26th Ave., Okeechobee, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYRES ROBERT | Agent | 13114 NE 26th Ave., Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
AYRES ROBERT | Managing Member | 13114 NE 26th Ave., Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000532491 | LAPSED | CACE10047740 | BROWARD COUNTY | 2017-08-29 | 2022-09-25 | $120,986.82 | CLEARSPRING LOAN SERVICES, INC., C/O 9858 CLINT MOORE RD., C111 #293, BOCA RATON, FL 33496 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State