Entity Name: | ROEBERT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROEBERT HOLDINGS, 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: |
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: | 19 Dec 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | L12000158564 |
FEI/EIN Number |
462762915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1845 San Marco Road,, Marco Island, FL, 34145, US |
Mail Address: | 1845 San Marco Road,, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEBERT Ruben A | Managing Member | 1845 San Marco Road,, Marco Island, FL, 34145 |
Roebert Ruben A | Agent | 1845 San Marco Road,, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064021 | ISLAND UPKEEP | EXPIRED | 2018-05-31 | 2023-12-31 | - | 826 BANYAN COURT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1845 San Marco Road,, Suite 200, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1845 San Marco Road,, Suite 200, Marco Island, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1845 San Marco Road,, Suite 200, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Roebert, Ruben A | - |
LC NAME CHANGE | 2016-10-03 | ROEBERT HOLDINGS, LLC | - |
LC ARTICLE OF CORRECTION | 2013-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
LC Name Change | 2016-10-03 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State