Search icon

ROBO OPS LLC

Company Details

Entity Name: ROBO OPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L16000007683
FEI/EIN Number 812770983
Address: 7224 Kyle Ct, Sarasota, FL, 34240, US
Mail Address: 7224 Kyle Ct, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
COZZETTE ACCOUNTING CO, LLC Agent

Manager

Name Role Address
ROBINSON TIM G Manager 6708 MISTFLOWER GLEN, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088163 SIGNAL 88 SECURITY OF SARASOTA ACTIVE 2022-07-26 2027-12-31 No data 2831 RINGLING BLVD, UNIT E-217, SARASOTA, FL, 34237
G22000080342 SIGNAL OF SARASOTA ACTIVE 2022-07-06 2027-12-31 No data 2831 RINGLING BOULEVARD,, SUITE 217 E, SARASOTA, FL, 34237
G16000137155 SIGNAL 88 SECURITY OF SARASOTA EXPIRED 2016-12-21 2021-12-31 No data 852 62ND ST CIR EAST UNIT 101, BRADENTON, FL, 34208
G16000044962 SIGNAL 88 SECURITY OF SARASOTA EXPIRED 2016-05-03 2021-12-31 No data 872 62ND STREET CIRCLE EAST #104, #104, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 7224 Kyle Ct, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-02-27 7224 Kyle Ct, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2017-02-17 Cozzette Accounting Co., LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 7365 Merchant Court, Unit 6, Sarasota, FL 34240 No data
LC AMENDMENT 2016-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
LC Amendment 2016-01-28
Florida Limited Liability 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536277307 2020-04-29 0455 PPP 2831 Ringling Boulevard Suite 217E, SARASOTA, FL, 34237-5353
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-5353
Project Congressional District FL-17
Number of Employees 12
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96197.26
Forgiveness Paid Date 2021-08-05
5768098409 2021-02-09 0455 PPS 2831 Ringling Blvd Ste 217E, Sarasota, FL, 34237-5353
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name Signal 88 Security
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-5353
Project Congressional District FL-17
Number of Employees 15
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96030.68
Forgiveness Paid Date 2022-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State