Search icon

CONSOLIDATED ROBERTSON GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ROBERTSON GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED ROBERTSON 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: 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: 21 Dec 2011 (13 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: L11000142888
FEI/EIN Number 454186055

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

Address: 4914 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32837
Mail Address: 4914 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON KELLY D Managing Member 3963 SOUTH BANANA RIVER BLVD., COCOA BEACH, FL, 32931
QUARTARELLA NICHOLAS J Manager 2845 FALLING TREE CIRCLE, ORLANDO, FL, 32837
ROBERTSON GEORGE D Agent 4914 BRIGHTMOUR CIRCLE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007095 COCOA BEACH VAPES EXPIRED 2015-01-21 2020-12-31 - 239 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931
G13000126301 LIFESAVOR VAPES EXPIRED 2013-12-24 2018-12-31 - LIFESAVOR VAPES, 7 SOUTH ATLANTIC SUITE 8, COCOA BEACH, FL, 32921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-01-22 - -
LC AMENDMENT 2014-04-14 - -
LC DISSOCIATION MEM 2014-04-14 - -
LC AMENDMENT 2012-01-30 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
LC Amendment 2015-01-22
LC Amendment 2014-04-14
CORLCDSMEM 2014-04-14
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-05-22
LC Amendment 2012-01-30
Florida Limited Liability 2011-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State