Search icon

ROBERTS COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: ROBERTS COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTS COMMERCIAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L16000156213
FEI/EIN Number 81-3725899

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

Address: 3393 International Village Dr W, Jacksonville, FL, 32277, US
Mail Address: 3393 International Village Dr W, Jacksonville, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JEFFREY Manager 4385 ELI WHITNEY DR., MIDDLEBURG, FL, 32068
Sumner Victor BSr. Authorized Member 3393 International Village Dr W, JZCKSONVILLE, FL, 32277
HAMILTON GREGORY Manager 1627 STEELE ST, JACKSONVILLE, FL, 32208
ERWIN WILLIAM D Agent 10930 US HWY 1N, STE. 1, PONTE VERDA, FL, 32081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 ERWIN, WILLIAM Dallas -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 3393 International Village Dr W, Jacksonville, FL 32277 -
CHANGE OF MAILING ADDRESS 2022-11-02 3393 International Village Dr W, Jacksonville, FL 32277 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-12-04 - -
LC AMENDMENT 2017-06-28 - -
LC AMENDMENT 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-12-14
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2018-04-02
LC Amendment 2017-12-04
LC Amendment 2017-06-28
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-13
Florida Limited Liability 2016-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State