Search icon

ROBERTSON & ASSOCIATES PSYCHOLOGICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROBERTSON & ASSOCIATES PSYCHOLOGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTSON & ASSOCIATES PSYCHOLOGICAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L11000113274
FEI/EIN Number 900766976

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

Address: 4019 Clarcona Ocoee Road, ORLANDO, FL, 32810, US
Mail Address: 4019 Clarcona Ocoee Road, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JOHN F Manager 4019 Clarcona Ocoee Road, ORLANDO, FL, 32810
ROBERTSON JOHN FPhd Agent 4019 Clarcona Ocoee Road, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 ROBERTSON, JOHN F, Phd -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 4019 Clarcona Ocoee Road, ORLANDO, FL 32810 -
REINSTATEMENT 2016-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4019 Clarcona Ocoee Road, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-03-11 4019 Clarcona Ocoee Road, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-17
REINSTATEMENT 2022-04-05
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-03-11
ANNUAL REPORT 2012-05-28
Florida Limited Liability 2011-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State