Search icon

ROBERTSON QUALITY PAINTING LLC - Florida Company Profile

Company Details

Entity Name: ROBERTSON QUALITY PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTSON QUALITY PAINTING 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: 15 Jul 2016 (9 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: L16000133550
FEI/EIN Number 81-3313667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4912 22nd ave west, BRADENTON, FL, 34209, US
Mail Address: 4912 22nd ave west, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON TIMOTHY Authorized Member 4912 22nd ave west, BRADENTON, FL, 34209
robertson timothy n Agent 4912 22nd ave w, bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 4912 22nd ave west, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4912 22nd ave w, bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-02-16 4912 22nd ave west, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2022-02-16 robertson, timothy neil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432657703 2020-05-01 0455 PPP 4912 22ND AVE W, BRADENTON, FL, 34209
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37407.5
Loan Approval Amount (current) 37407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34209-0100
Project Congressional District FL-16
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1569348400 2021-02-02 0455 PPS 1104 Temple Ave, Bradenton, FL, 34207-2059
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37407.5
Loan Approval Amount (current) 37407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-2059
Project Congressional District FL-16
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37889.19
Forgiveness Paid Date 2022-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State