Entity Name: | ROBERT SELLERS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT SELLERS L.L.C. 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: | 18 Jan 2013 (12 years ago) |
Document Number: | L13000009405 |
FEI/EIN Number |
46-1808869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736 |
Mail Address: | 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736 |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS ROBERT | Manager | 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736 |
SELLERS ROBERT | Agent | 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000074567 | BOB'S CONCRETE | ACTIVE | 2015-07-17 | 2025-12-31 | - | 23054 COUNTY ROAD 44A, EUSTIS, FL, 32736 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert E. Sellers, Appellant(s) v. State of Florida, Appellee(s). | 1D2022-2764 | 2022-09-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT SELLERS L.L.C. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Hon. Darlene F. Dickey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Donald C. Spencer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
View | View File |
Docket Date | 2024-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2024-03-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
On Behalf Of | Robert Sellers |
Docket Date | 2024-02-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 384 So. 3d 155 |
View | View File |
Docket Date | 2023-03-24 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Robert Sellers |
Docket Date | 2022-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Initial Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellant’s motion for extension of time, docketed on October 11, 2022. Appellant shall serve the initial brief on or before November 28, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. If Appellant fails to serve the initial brief within the time allowed by this order, this case will be submitted to the Court without briefing. See Fla. R. App. P. 9.141(b)(2)(C). |
Docket Date | 2022-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Robert Sellers |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Robert Sellers |
Docket Date | 2022-09-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Robert Sellers |
Docket Date | 2022-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 44 pages SEALED |
On Behalf Of | Donald C. Spencer |
Docket Date | 2022-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 1, 2022. |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Sellers |
Docket Date | 2022-09-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF11:No Fee-3.853 |
On Behalf Of | Donald C. Spencer |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4959118607 | 2021-03-20 | 0491 | PPP | 2104 Whitner St, Jacksonville, FL, 32209-5536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State