Search icon

DREHSEN - ROBERTS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DREHSEN - ROBERTS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREHSEN - ROBERTS PROPERTIES, 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000043948
FEI/EIN Number 45-4931283

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

Address: 201 Colony Point Road South, St. Petersburg, FL, 33705, US
Mail Address: 201 Colony Point Road South, St. Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREHSEN RAPHAEL A Managing Member 201 COLONY POINT RD S, ST PETERSBURG, FL, 33705
ROBERTS LARRY BII Managing Member 12555 5TH ST E, TREASURE ISLAND, FL, 33706
Raphael Drehsen AMBR Agent 201 Colony Point Road South, St. Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 201 Colony Point Road South, St. Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 201 Colony Point Road South, St. Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2020-04-06 201 Colony Point Road South, St. Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2020-04-06 Raphael , Drehsen, AMBR -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State