Entity Name: | PATRICIA ROBALINO DESIGNS EST. 1992, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICIA ROBALINO DESIGNS EST. 1992, 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: | 24 Oct 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L13000151390 |
FEI/EIN Number |
27-2593579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 Worth Avenue, Palm Beach, FL, 33480, US |
Mail Address: | 11 SLOAN'S CURVE DRIVE, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raful Camilo | Managing Member | 11 SLOAN'S CURVE DRIVE, PALM BEACH, FL, 33480 |
Robalino Patricia | Manager | 11 SLOAN'S CURVE DRIVE, PALM BEACH, FL, 33480 |
ROBALINO PATRICIA | Agent | 11 SLOAN'S CURVE DRIVE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 311 Worth Avenue, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 311 Worth Avenue, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 11 SLOAN'S CURVE DRIVE, PALM BEACH, FL 33480 | - |
LC NAME CHANGE | 2019-04-29 | PATRICIA ROBALINO DESIGNS EST. 1992, LLC | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | ROBALINO, PATRICIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
LC Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State