Search icon

ROBERT WILSON LLC - Florida Company Profile

Company Details

Entity Name: ROBERT WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT WILSON 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L15000046846
FEI/EIN Number 47-3457700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8944 Westerland Drive, LAND O LAKES, FL, 34637, US
Mail Address: 8944 Westerland Drive, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Lauren Managing Member 8944 Westerland Drive, LAND O LAKES, FL, 34637
WILSON ROBERT Agent 8944 Westerland Drive, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 8944 Westerland Drive, LAND O LAKES, FL 34637 -
CHANGE OF MAILING ADDRESS 2020-05-07 8944 Westerland Drive, LAND O LAKES, FL 34637 -
REGISTERED AGENT NAME CHANGED 2020-05-07 WILSON, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 8944 Westerland Drive, LAND O LAKES, FL 34637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ROBERT WILSON, Appellant(s) v. LILY MAYKO, Appellee(s). 4D2024-3248 2024-12-18 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
2024CC004108

Parties

Name ROBERT WILSON LLC
Role Appellant
Status Active
Name Lily Mayko
Role Appellee
Status Active
Name Hon. Edmond Warren Alonzo III
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ROBERT WILSON VS JAMES B. NUTTER & COMPANY SC2016-0973 2016-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362011CA050502A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-1645

Parties

Name ROBERT WILSON LLC
Role Petitioner
Status Active
Name JAMES B. NUTTER & COMPANY
Role Respondent
Status Active
Representations JEFFERY MICHAEL GANO
Name HON. HUGH EWING STARNES, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM C. MCIVER, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. THOMPSON, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-06-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH/JENKINS)
Description DISP-REV DISM NO JURIS (STALLWORTH/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURSIDICTION
On Behalf Of ROBERT WILSON
View View File
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
N. R. WINDOWS, INC. VS HEITMANN & ASSOCIATES, INC., ET AL., 2D2012-3860 2012-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-CA-0613

Parties

Name N.R. WINDOWS, INC.
Role Appellant
Status Active
Representations DARREN W. LEISER, ESQ., BRUCE E. LOREN, ESQ.
Name HEITMANN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations STEPHEN H. SEARS, ESQ., EDWARD K. CHEFFY, ESQ., NANCY S. PAIKOFF, ESQ., C. NEIL GREGORY, ESQ., KIM SANTIESTEBAN, ESQ., JAY J. THORNTON, ESQ., BRIAN D. ORSBORN, ESQ., BRETT WADSWORTH, ESQ.
Name Liberty Mutual Insurance Co.
Role Appellee
Status Active
Name VIRACON, INC.
Role Appellee
Status Active
Name ROBERT WILSON LLC
Role Appellee
Status Active
Name KAWNEER COMPANY, INC.
Role Appellee
Status Active
Name BOB UHLMAN
Role Appellee
Status Active
Name SMITH, SANTIESTEBAN, ALLEN ARC
Role Appellee
Status Active
Name BORAN CRAIG BARBER ENGEL CONST
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Morris
Docket Date 2012-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of HEITMANN & ASSOCIATES, INC.
Docket Date 2012-08-16
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of N. R. WINDOWS, INC.
Docket Date 2012-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal
On Behalf Of N. R. WINDOWS, INC.
Docket Date 2012-08-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/JT-to ae mot to dismiss
Docket Date 2012-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-07-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of N. R. WINDOWS, INC.
ROBERT WILSON VS STATE OF FLORIDA 2D2012-1608 2012-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2001CF-007506

Parties

Name ROBERT WILSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT WILSON
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT WILSON
Docket Date 2012-04-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT WILSON
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WILSON
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT JOSHUA WILSON VS STATE OF FLORIDA 2D2012-0795 2012-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2001CF-007506-AOXX

Parties

Name ROBERT WILSON LLC
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE S. WEINER, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT WILSON
Docket Date 2013-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT WILSON
Docket Date 2013-07-03
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented ~ written opinion
Docket Date 2013-07-01
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & Written Opinion
On Behalf Of ROBERT WILSON
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 2/27/13
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/14/12
On Behalf Of ROBERT WILSON
Docket Date 2012-11-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ROBERT WILSON
Docket Date 2012-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME RADABAUGH
Docket Date 2012-09-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF P.D. CC Richard M. Weiss, Clerk
Docket Date 2012-08-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ RADABAUGH - 08/27/12
Docket Date 2012-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ L.T. EMERGENCY MOTION FOR INDIGENCY AND APPOINTMENT OF COUNSEL PS Robert Wilson H04045
Docket Date 2012-08-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2012-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CONVERTED TO DIRECT APPEAL
Docket Date 2012-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT WILSON
Docket Date 2012-03-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ duplicate motion as the 3-5-12 motion
On Behalf Of ROBERT WILSON
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT WILSON
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WILSON
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ROBERT J. WILSON VS STATE OF FLORIDA 2D2010-5810 2010-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2001CF-007506

Parties

Name ROBERT WILSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2011-11-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ROBERT WILSON
Docket Date 2011-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded
Docket Date 2011-09-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT WILSON
Docket Date 2011-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/12/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-08-25
Type Order
Subtype Order to File Response
Description generic response order ~ AG shall respond
Docket Date 2011-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT WILSON
Docket Date 2011-01-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2010-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT WILSON
Docket Date 2010-12-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2010-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT WILSON

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-05-07
Florida Limited Liability 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6134118906 2021-05-01 0455 PPP 7660 NW 73rd Ter, Tamarac, FL, 33321-5142
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3842
Loan Approval Amount (current) 3842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-5142
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3852.57
Forgiveness Paid Date 2021-08-25
8570508606 2021-03-25 0455 PPP 6010 NW 55th Ln, Tamarac, FL, 33319-2471
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19341
Loan Approval Amount (current) 19341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2471
Project Congressional District FL-20
Number of Employees 1
NAICS code 485111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19398.76
Forgiveness Paid Date 2021-07-19
7537177807 2020-06-03 0455 PPP 8944 Westerland Drive, LAND O LAKES, FL, 34637-5827
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34637-5827
Project Congressional District FL-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2793.47
Forgiveness Paid Date 2022-01-04
6329418902 2021-05-01 0455 PPP 746 SW Avens St, Port Saint Lucie, FL, 34983-8757
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-8757
Project Congressional District FL-21
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20286.58
Forgiveness Paid Date 2022-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State