Entity Name: | ROBERTS PRO APPLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERTS PRO APPLIANCE 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: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | L14000022623 |
FEI/EIN Number |
46-4795634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13513 Woodcrest Blvd., PANAMA CITY, FL, 32409, US |
Mail Address: | 13513 Woodcrest Blvd, PANAMA CITY, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS CHRISTOPHER | Authorized Member | 13513 Woodcrest Blvd, PANAMA CITY, FL, 32409 |
ROBERTS BROOKE | Authorized Member | 13513 Woodcrest Blvd, PANAMA CITY, FL, 32409 |
Roberts Chris | Agent | 13513 Woodcrest Blvd, PANAMA CITY, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-20 | Roberts, Chris | - |
REINSTATEMENT | 2022-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 13513 Woodcrest Blvd., PANAMA CITY, FL 32409 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 13513 Woodcrest Blvd., PANAMA CITY, FL 32409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 13513 Woodcrest Blvd, PANAMA CITY, FL 32409 | - |
LC AMENDMENT | 2014-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-08-20 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-06-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State