Search icon

ROBERT BATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BATES ROBERT Manager 1760 HURON TRAIL, MAITLAND, FL, 32751
BATES ROBERT Agent 1760 HURON TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 - -

Court Cases

Title Case Number Docket Date Status
ROBERT BATES VS STATE OF FLORIDA 4D2017-3368 2017-11-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CF003572

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24999
Loan Approval Amount (current) 24999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-3561
Project Congressional District FL-23
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25129.13
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State