Search icon

ROBB SPECIALIZED TRANSPORTATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROBB SPECIALIZED TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBB SPECIALIZED TRANSPORTATION 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: 13 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L12000035758
FEI/EIN Number 45-5264863

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

Address: 19751 SW 13TH Manor, Pembroke Pines, FL, 33029, US
Mail Address: 1195 St Matthews Rd, Orangeburg, SC, 29115, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROBB SPECIALIZED TRANSPORTATION LLC, KENTUCKY 0877621 KENTUCKY

Key Officers & Management

Name Role Address
AGUIRRE ROBEI L Managing Member 19751 SW 13TH Manor, Pembroke Pines, FL, 33029
AGUIRRE ROBEI L Agent 19751 SW 13TH Manor, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 19751 SW 13TH Manor, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 19751 SW 13TH Manor, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 19751 SW 13TH Manor, Pembroke Pines, FL 33029 -
LC NAME CHANGE 2012-03-26 ROBB SPECIALIZED TRANSPORTATION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State