Search icon

ROBIN HOOD INVESTMENT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROBIN HOOD INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN HOOD INVESTMENT GROUP, 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: 21 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L11000132155
FEI/EIN Number 453863215

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

Address: 10322 Barry Drive, LARGO, FL, 33774, US
Mail Address: 10322 Barry Drive, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROBIN HOOD INVESTMENT GROUP, LLC, NEW YORK 6733959 NEW YORK

Key Officers & Management

Name Role Address
EWALD RICHARD AII Manager 10322 BARRY DRIVE, LARGO, FL, 33774
EWALD RICHARD AII Agent 10322 BARRY DRIVE, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124361 ROBIN HOOD INVESTMENT GROUP EXPIRED 2014-12-11 2019-12-31 - 10322 BARRY DRIVE, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 10322 Barry Drive, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2018-04-04 10322 Barry Drive, LARGO, FL 33774 -
LC AMENDMENT AND NAME CHANGE 2017-03-30 ROBIN HOOD INVESTMENT GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2013-08-14 EWALD, RICHARD A, II -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
LC Amendment and Name Change 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State