Search icon

ROBERTSON COMMERCIAL REALTY ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: ROBERTSON COMMERCIAL REALTY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTSON COMMERCIAL REALTY ADVISORS 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: 28 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L12000085288
FEI/EIN Number 461165922

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

Address: 1320 SW 15TH STREET, BOCA RATON, FL, 33486, US
Mail Address: 1320 SW 15TH STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THOMAS ROBERTSON PA Manager
THOMAS ROBERTSON PA Agent

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-12 ROBERTSON COMMERCIAL REALTY ADVISORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 1320 SW 15TH STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 1320 SW 15TH STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2022-06-27 THOMAS ROBERTSON, PA -
LC AMENDMENT 2022-06-27 - -
CHANGE OF MAILING ADDRESS 2022-06-27 1320 SW 15TH STREET, BOCA RATON, FL 33486 -
LC AMENDMENT 2020-08-24 - -
LC AMENDMENT AND NAME CHANGE 2020-06-08 RAUCH ROBERTSON COMMERCIAL REALTY ADVISORS LLC -
LC AMENDMENT AND NAME CHANGE 2016-08-29 RAUCH ROBERTSON & CO. COMMERCIAL REAL ESTATE LLC -
LC AMENDMENT 2012-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-13
LC Name Change 2024-02-12
ANNUAL REPORT 2023-03-16
LC Amendment 2022-06-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
LC Amendment 2020-08-24
LC Amendment and Name Change 2020-06-08
ANNUAL REPORT 2020-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State