Entity Name: | ROBSHA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBSHA, 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: | 13 Nov 2014 (10 years ago) |
Document Number: | L14000176465 |
FEI/EIN Number |
47-2334924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
Mail Address: | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTANA ROBERT F | Authorized Member | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Fontana Marsha | Vice President | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
FONTANA ROBERT F | Agent | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117908 | BUSTER BROWN'S SPORTS BAR | ACTIVE | 2014-11-24 | 2029-12-31 | - | 2198 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 2198 NE COACHMAN ROAD, K & L, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 2198 NE COACHMAN ROAD, K & L, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 2198 NE COACHMAN ROAD, K & L, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State