Search icon

ROBERT'S AIR/NITROX STATION LLC

Company Details

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

Agent

Name Role Address
AYRES ROBERT Agent 13114 NE 26th Ave., Okeechobee, FL, 34972

Managing Member

Name Role Address
AYRES ROBERT Managing Member 13114 NE 26th Ave., Okeechobee, FL, 34972

Events

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

Debts

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

Documents

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