Search icon

ROBERT'S AIR/NITROX STATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State