Search icon

ROBERT LINERO & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT LINERO & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT LINERO & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000111516
FEI/EIN Number 44-3362320

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

Address: 12191 WEST LINEBAUGH AVE, TAMPA, FL, 33626, US
Mail Address: 12191 WEST LINEBAUGH AVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINERO ROBERT Manager 12191 WEST LINEBAUGH AVE, TAMPA, FL, 33626
LINERO ROBERT Agent 12191 WEST LINEBAUGH AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 12191 WEST LINEBAUGH AVE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 12191 WEST LINEBAUGH AVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-01-14 12191 WEST LINEBAUGH AVE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-12-03 LINERO, ROBERT -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-08-20 - -

Documents

Name Date
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16
LC Amendment 2014-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State