Entity Name: | ROBERT BATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT BATES, 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: | 28 Apr 2016 (9 years ago) |
Date of dissolution: | 07 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | L16000083619 |
FEI/EIN Number |
81-2485696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 HURON TRAIL, MAITLAND, FL, 32751 |
Mail Address: | 1760 HURON TRAIL, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES ROBERT | Manager | 1760 HURON TRAIL, MAITLAND, FL, 32751 |
BATES ROBERT | Agent | 1760 HURON TRAIL, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT BATES VS STATE OF FLORIDA | 4D2017-3368 | 2017-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT BATES, LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Mara Herbert, Andrew B. Metcalf |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Heidi Lynn Bettendorf, Attorney General-W.P.B. |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2018-09-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT BATES |
Docket Date | 2018-08-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2nd SUPPLEMENTAL. 3.800(b)(2). (9 PAGES) |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion to Correct Sentencing Error |
On Behalf Of | ROBERT BATES |
Docket Date | 2018-05-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (12 PAGES) 3.800 (b)(2) |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion to Correct Sentencing Error |
On Behalf Of | ROBERT BATES |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/21/18 |
On Behalf Of | ROBERT BATES |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 2/20/18. |
On Behalf Of | ROBERT BATES |
Docket Date | 2017-11-29 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
Docket Date | 2017-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBERT BATES |
Docket Date | 2017-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (19 PAGES) ***CONFIDENTIAL*** |
Docket Date | 2017-11-16 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2017-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT BATES |
Docket Date | 2017-11-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-07 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-09 |
Florida Limited Liability | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3425308410 | 2021-02-05 | 0455 | PPS | 915 Middle River Dr Ste 510, Fort Lauderdale, FL, 33304-3561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State