Search icon

PATRICIA ROBALINO DESIGNS EST. 1992, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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