Entity Name: | ROBIN HOOD PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBIN HOOD PARTNERS 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: | 12 Oct 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: | L15000173679 |
FEI/EIN Number |
47-5306100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11804 Watts Court, Tavares, FL, 32778, US |
Mail Address: | 11804 Watts Court, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAILEY JANA | Authorized Member | 11804 Watts Ct., Tavares, FL, 32778 |
HAILEY ROBERT S | Authorized Member | 11804 Watts Court, Tavares, FL, 32778 |
HAILEY ERIC | Authorized Member | 50989 HIGHWAY 27 STE.10, DAVENPORT, FL, 33897 |
TURNER BONNIE | Authorized Member | 50989 HIGHWAY 27 STE.10, DAVENPORT, FL, 33897 |
HAILEY JANA | Agent | 11804 Watts Court, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-24 | 11804 Watts Court, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-24 | 11804 Watts Court, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2017-06-24 | 11804 Watts Court, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-24 | HAILEY, JANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-06-24 |
Florida Limited Liability | 2015-10-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State