Search icon

ROBERTSON ENTERPRISE LLC

Company Details

Entity Name: ROBERTSON ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L13000100773
FEI/EIN Number 46-3200441
Address: 15170 99th Street N, West Palm Beach, FL 33412
Mail Address: 15170 99th Street N, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON, JOSHUA S Agent 15170 99th Street N, West Palm Beach, FL 33412

Managing Member

Name Role Address
ROBERTSON, JOSHUA S Managing Member 15170 99th Street N, West Palm Beach, FL 33412

Authorized Member

Name Role Address
Vazquez, Jazmin Authorized Member 15170 99th St N, West Palm Beach, FL 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052465 J&A CONSTRUCTION ACTIVE 2021-04-16 2026-12-31 No data 15170 99TH STREET N, WEST PALM BEACH, FL, 33412
G15000131004 J@A CONTRUCTION EXPIRED 2015-12-28 2020-12-31 No data 15170 99TH STREET N, WEST PALM BEACH, FL, 33412
G13000083102 NEW IMAGE ENTERPRISES EXPIRED 2013-08-21 2018-12-31 No data 4360 DAFFODIL CIR S, P.B. GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-20 ROBERTSON, JOSHUA S No data
REINSTATEMENT 2018-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 15170 99th Street N, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 15170 99th Street N, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 15170 99th Street N, West Palm Beach, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-09-20
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422688601 2021-03-24 0455 PPP 15170 99th St N, West Palm Beach, FL, 33412-2576
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140237
Loan Approval Amount (current) 140237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-2576
Project Congressional District FL-21
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140897.84
Forgiveness Paid Date 2021-09-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State