Search icon

ARTHUR ROBINSON LLC - Florida Company Profile

Company Details

Entity Name: ARTHUR ROBINSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTHUR ROBINSON 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000080017
FEI/EIN Number 452758464

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

Address: 14701 Bartram Park Blvd, Jacksonville, FL, 32258, US
Mail Address: 14701 Bartram Park Blvd, # 913, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ARTHUR J Managing Member 14701 Bartram Park Blvd, Jacksonville, FL, 32258
ROBINSON ARTHUR J Agent 14701 Bartram Park Blvd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 14701 Bartram Park Blvd, # 913, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2013-04-26 14701 Bartram Park Blvd, # 913, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 14701 Bartram Park Blvd, # 913, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2012-07-06 ROBINSON, ARTHUR JJR -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
Reg. Agent Change 2012-07-06
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635339000 2021-05-13 0455 PPP 6727 S Lois Ave Apt 11117, Tampa, FL, 33616-1634
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1634
Project Congressional District FL-14
Number of Employees 1
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21051.89
Forgiveness Paid Date 2022-06-13
9038758805 2021-04-23 0491 PPP 150 Busch Dr, Jacksonville, FL, 32218-5547
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-5547
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.65
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State