Search icon

ROBEY CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBEY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L15000010381
FEI/EIN Number APPLIED FOR
Mail Address: 4532 W. Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK PAMELA J Managing Member 4532 W. Kennedy Blvd, TAMPA, FL, 33609
ROBEY DAVID Chief Operating Officer 4532 W. Kennedy Blvd, TAMPA, FL, 33609
- Sole -
Ramos Hugo Vice President 4532 W. Kennedy Blvd, Tampa, FL, 33609
Garcia Leo Vice President 4532 W. Kennedy Blvd, Tampa, FL, 33609
Fernandez Manuel J Chie 4532 W. Kennedy Blvd, Tampa, FL, 33609
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070345 ROBEY CONSTRUCTION COMPANY, INC EXPIRED 2018-06-21 2023-12-31 - 3853 NORTHDALE BLVD SUITE 338, TAMPA, FL, 33624
G17000107727 ROBEY CONSTRUCTION COMPANY EXPIRED 2017-09-28 2022-12-31 - 405 SOUTH DALE MABRY HWY SUITE 365, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5673 Breckenridge Park Dr, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5673 Breckenridge Park Dr, TAMPA, FL 33610 -
LC AMENDMENT AND NAME CHANGE 2018-05-14 ROBEY CONSTRUCTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 3853 NORTHDALE BLVD, SUITE 338, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-26 - -
LC AMENDMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-03
LC Amendment and Name Change 2018-05-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-03
Reinstatement 2016-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State