Entity Name: | R.0.B ENT L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.0.B ENT 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: | 19 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L13000041393 |
FEI/EIN Number |
900951309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 SW 4TH AVE, GAINESVILLE, FL, 32601, US |
Mail Address: | 413 SW 4TH AVE, GAINESVILLE, FL, 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNGBLOOD ROBIN JR | Manager | 413 s.w 4th ave, GAINESVILLE, FL, 32601 |
youngblood robin barber | Agent | 413 s.w 4th ave, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030364 | CZAR'S BARBERSHOP | EXPIRED | 2019-03-05 | 2024-12-31 | - | 413 S.W. 4TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-30 | youngblood, robin, barber | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-29 | 413 SW 4TH AVE, GAINESVILLE, FL 32601 | - |
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-08 | 413 s.w 4th ave, GAINESVILLE, FL 32601 | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-11-29 |
REINSTATEMENT | 2015-12-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State