Search icon

ROBMATT 1 LLC - Florida Company Profile

Company Details

Entity Name: ROBMATT 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBMATT 1 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: 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: 19 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000088931
FEI/EIN Number 47-4029247

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

Address: 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER ROBERT Manager 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL, 33064
TANNER ROBERT Agent 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119281 GREAT AMERICAN COOKIES WELLINGTON EXPIRED 2015-11-24 2020-12-31 - 10300 FOREST HILL BLVD STE 116, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL 33064 -
REINSTATEMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-11-03 5000 NE 27TH AVE, LIGHTHOUSE POINT, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 TANNER, ROBERT -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-10-07
LC Amendment 2015-10-26
Florida Limited Liability 2015-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State