Entity Name: | ROBERTS MARINE SERVICE AND BOAT REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERTS MARINE SERVICE AND BOAT REPAIR, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000050961 |
FEI/EIN Number |
47-3548947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 764 ANCLOTE RD., SUITE B, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 764 ANCLOTE RD., SUITE B, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cleveland Diesel and Yacht Maint LLC | Agent | 764 ANCLOTE RD., TARPON SPRINGS, FL, 34689 |
CLEVELAND JAMES BRIAN | Manager | 764 ANCLOTE RD. SUITE B, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Cleveland Diesel and Yacht Maint LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 764 ANCLOTE RD., SUITE B, TARPON SPRINGS, FL 34689 | - |
LC STMNT OF RA/RO CHG | 2017-05-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000408104 | ACTIVE | 22-4573-CI | 6TH JUDICIAL CIRCUIT COURT, PI | 2023-01-03 | 2028-09-06 | $119,160.28 | CUMMINS, INC., P.O. BOX 772639, DETROIT, MI 48277-2639 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-05-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-05-13 |
Florida Limited Liability | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State