Entity Name: | ROBERT'S AIR/NITROX STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT'S AIR/NITROX STATION 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: | 29 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000101821 |
FEI/EIN Number |
273568148
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Managing Member | 13114 NE 26th Ave., Okeechobee, FL, 34972 |
AYRES ROBERT | Agent | 13114 NE 26th Ave., Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 13114 NE 26th Ave., Okeechobee, FL 34972 | - |
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 Apr 2025
Sources: Florida Department of State