Search icon

ROBERT COLEMAN LLC - Florida Company Profile

Company Details

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

ROBERT COLEMAN 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000197215
Address: 17 MADEORE STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 17 MADEORE STREET, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN ROBERT J Manager 17 MADEORE STREET, ST AUGUSTINE, FL, 32084
COLEMAN ROBERT J Agent 17 MADEORE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ROSE BOGAN, MICHAEL CELENZA, ROBERT COLEMAN, VICTORIA D'ANGELO, PAUL FORTE, JIM FRENCH, DOROTHY GILLETTE, JOHN GILLETTE, KATHY MOORE, CLIFF PAYNE, LEONARD PAULSON, MICHELLE PAULSON, ET AL VS THE CITY OF JACKSONVILLE 5D2023-1848 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-AP-5

Parties

Name Rose Bogan
Role Petitioner
Status Active
Representations Karl J. Sanders
Name ROBERT COLEMAN LLC
Role Petitioner
Status Active
Name Cliff Payne
Role Petitioner
Status Active
Name BRENDA SMITH LLC
Role Petitioner
Status Active
Name Victoria D'Angelo
Role Petitioner
Status Active
Name Kathy Moore
Role Petitioner
Status Active
Name Paul Forte
Role Petitioner
Status Active
Name Robert Whitlock
Role Petitioner
Status Active
Name Michael Celenza
Role Petitioner
Status Active
Name JIM FRENCH, INC.
Role Petitioner
Status Active
Name Belinda Warden
Role Petitioner
Status Active
Name John Gillette
Role Petitioner
Status Active
Name Michelle Paulson
Role Petitioner
Status Active
Name Jared Tintle
Role Petitioner
Status Active
Name Kim Whitlock
Role Petitioner
Status Active
Name Joe Wagner
Role Petitioner
Status Active
Name Dorothy Gillette
Role Petitioner
Status Active
Name Leonard Paulson
Role Petitioner
Status Active
Name The City of Jacksonville
Role Respondent
Status Active
Representations Craig D. Feiser
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Hon. Steven M. Fahlgren
Role Judge/Judicial Officer
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2024-01-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-09-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Rose Bogan
Docket Date 2023-09-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Rose Bogan
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/11
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Rose Bogan
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The City of Jacksonville
Docket Date 2023-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT FOR LEAVE GRANTED; AMENDED PET ACCEPTED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO ACCEPT AMENDED PETITION
On Behalf Of Rose Bogan
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AMENDED PET BY 6/14/23
Docket Date 2023-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ PTS' W/IN 10 DYS FILE APX
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Rose Bogan
Docket Date 2023-05-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Rose Bogan
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of The City of Jacksonville
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Rose Bogan
Docket Date 2023-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rose Bogan
Docket Date 2023-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED PETITION"
On Behalf Of Rose Bogan
Docket Date 2023-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rose Bogan

Documents

Name Date
Florida Limited Liability 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859517805 2020-06-04 0491 PPP 4300 NE 17TH TERRACE, GAINESVILLE, FL, 32609-2038
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3609
Loan Approval Amount (current) 3609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-2038
Project Congressional District FL-03
Number of Employees 1
NAICS code 541921
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 3683.85
Forgiveness Paid Date 2022-07-14
7657868607 2021-03-24 0455 PPP 1612 SE Palm Beach Rd, Stuart, FL, 34994-4014
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-4014
Project Congressional District FL-21
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20993.45
Forgiveness Paid Date 2021-12-29
4521498600 2021-03-18 0491 PPS 4300 NE 17th Ter, Gainesville, FL, 32609-2038
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6693
Loan Approval Amount (current) 6693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-2038
Project Congressional District FL-03
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6726.46
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State