Entity Name: | ROBERT MICHAEL LAW FIRM, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT MICHAEL LAW FIRM, 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. |
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: | 22 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L11000132937 |
FEI/EIN Number |
453050101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N. Rocky Pt Dr. West, Ste 150, TAMPA, FL, 33607, US |
Mail Address: | 3030 N. Rocky Pt. Dr. West, Ste. 150, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael Robert | President | 3030 N. Rocky Pt. Dr. West, TAMPA, FL, 33607 |
MICHAEL ROBERT K | Agent | 3030 N. Rocky Pt. Dr. West, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-20 | MICHAEL, ROBERT K | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 3030 N. Rocky Pt. Dr. West, Ste. 150, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 3030 N. Rocky Pt Dr. West, Ste 150, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 3030 N. Rocky Pt Dr. West, Ste 150, TAMPA, FL 33607 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-16 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State